Advanced company searchLink opens in new window

NAKED FINE WINE BONDS PLC

Company number 08615844

Filter by category

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)
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Oct 2018 AA Full accounts made up to 2 April 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
15 Jan 2018 AP03 Appointment of Mr Alex Iapichino as a secretary on 2 January 2018
07 Oct 2017 AA Full accounts made up to 3 April 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
05 Oct 2016 AA Full accounts made up to 28 March 2016
29 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
16 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
30 Jun 2015 MISC Aud res sect 519
22 Jun 2015 TM01 Termination of appointment of Andreas Pieroth as a director on 10 April 2015
22 Jun 2015 AP01 Appointment of Mr Nigel Ronald Alldritt as a director on 10 April 2015
17 Jun 2015 AD01 Registered office address changed from The Loft Holland Court the Close Norwich Norfolk NR1 4DY to Majestic House, the Belfry Colonial Way Watford WD24 4WH on 17 June 2015
17 Jun 2015 TM02 Termination of appointment of London Registrars Ltd as a secretary on 17 June 2015
05 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
30 Apr 2015 MA Memorandum and Articles of Association
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2015 MA Memorandum and Articles of Association
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AA Full accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
15 Jul 2014 CH04 Secretary's details changed for London Registrars Plc on 1 February 2014