- Company Overview for NAKED FINE WINE BONDS PLC (08615844)
- Filing history for NAKED FINE WINE BONDS PLC (08615844)
- People for NAKED FINE WINE BONDS PLC (08615844)
- Charges for NAKED FINE WINE BONDS PLC (08615844)
- More for NAKED FINE WINE BONDS PLC (08615844)
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 |