Advanced company searchLink opens in new window

WWW.NAKEDWINES.COM LIMITED

Company number 06672317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 AA Full accounts made up to 2 April 2018
23 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
02 Nov 2017 AP03 Appointment of Mr Alex Iapichino as a secretary on 1 November 2017
30 Oct 2017 AA Full accounts made up to 3 April 2017
17 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
29 Dec 2016 AA Full accounts made up to 28 March 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
16 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
03 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,471.6
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
30 Jun 2015 MISC Aud res sect 519
23 Jun 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM01 Termination of appointment of Rowan Gormley as a director on 1 June 2015
22 Jun 2015 AP01 Appointment of Mr Nigel Ronald Alldritt as a director on 10 April 2015
22 Jun 2015 AP01 Appointment of Mr James Crawford as a director on 1 June 2015
16 Jun 2015 AD01 Registered office address changed from Holland Court the Close Norwich NR1 4DY to Majestic House, the Belfry Colonial Way Watford WD24 4WH on 16 June 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 10/04/2015
21 Apr 2015 MR04 Satisfaction of charge 066723170004 in full
17 Apr 2015 MR01 Registration of charge 066723170005, created on 13 April 2015
10 Oct 2014 AUD Auditor's resignation
22 Sep 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,471.6
07 Jan 2014 MR01 Registration of charge 066723170004
07 Dec 2013 MR04 Satisfaction of charge 3 in full