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