About

Registered Number: 07859647
Date of Incorporation: 24/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Norvic House, Chapelfield Road, Norwich, NR2 1RP,

 

Based in Norwich, Naked Wines International Ltd was registered on 24 November 2011. We don't know the number of employees at this business. This organisation has 2 directors listed as Iapichino, Alex, Falk, Howard Warren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IAPICHINO, Alex 02 January 2018 - 1
FALK, Howard Warren 31 January 2012 18 April 2013 1

Filing History

Document Type Date
MR04 - N/A 09 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 November 2019
PSC05 - N/A 25 November 2019
AD01 - Change of registered office address 06 November 2019
AD01 - Change of registered office address 28 October 2019
AD01 - Change of registered office address 02 October 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 December 2018
AP03 - Appointment of secretary 15 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 01 December 2016
SH01 - Return of Allotment of shares 25 April 2016
AR01 - Annual Return 24 November 2015
AA01 - Change of accounting reference date 16 September 2015
TM01 - Termination of appointment of director 11 August 2015
MISC - Miscellaneous document 30 June 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AD01 - Change of registered office address 16 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
RESOLUTIONS - N/A 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
RESOLUTIONS - N/A 29 April 2015
SH01 - Return of Allotment of shares 29 April 2015
MR04 - N/A 21 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 19 December 2014
RP04 - N/A 02 December 2014
AUD - Auditor's letter of resignation 10 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 December 2013
RESOLUTIONS - N/A 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
MR01 - N/A 21 November 2013
AP01 - Appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 14 February 2013
AR01 - Annual Return 11 December 2012
RESOLUTIONS - N/A 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AP03 - Appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
CERTNM - Change of name certificate 03 February 2012
CONNOT - N/A 03 February 2012
TM01 - Termination of appointment of director 01 December 2011
AD01 - Change of registered office address 01 December 2011
AP01 - Appointment of director 01 December 2011
NEWINC - New incorporation documents 24 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.