Advanced company searchLink opens in new window

NAKED FINE WINE BONDS PLC

Company number 08615844

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 Apr 2024 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP on 11 April 2024
01 Dec 2023 AP01 Appointment of Rodrigo Maza as a director on 1 December 2023
17 Nov 2023 AA Full accounts made up to 3 April 2023
07 Nov 2023 CH01 Director's details changed for Mr James Crawford on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Nicholas James Devlin as a director on 7 November 2023
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 AA Full accounts made up to 28 March 2022
22 Dec 2022 MR01 Registration of charge 086158440001, created on 16 December 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 March 2023
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
13 Oct 2021 AP03 Appointment of Anne Elizabeth Huffsmith as a secretary on 24 September 2021
07 Oct 2021 AA Full accounts made up to 29 March 2021
06 Oct 2021 TM02 Termination of appointment of Alex Iapichino as a secretary on 24 September 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
24 Jun 2021 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to The Union Building 51-59 Rose Lane Norwich NR1 1BY
22 Jun 2021 AD01 Registered office address changed from Norvic House Chapelfield Road Norwich NR2 1RP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 22 June 2021
06 Jan 2021 AA Full accounts made up to 30 March 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr Nicholas James Devlin as a director on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Rowan Gormley as a director on 9 January 2020
29 Oct 2019 AD01 Registered office address changed from Novic House Chapelfield Road Norwich NR2 1RP England to Norvic House Chapelfield Road Norwich NR2 1RP on 29 October 2019
09 Oct 2019 AA Full accounts made up to 1 April 2019
02 Oct 2019 AD01 Registered office address changed from Majestic House, the Belfry Colonial Way Watford WD24 4WH to Novic House Chapelfield Road Norwich NR2 1RP on 2 October 2019