Advanced company searchLink opens in new window

STOCK SPIRITS GROUP LIMITED

Company number 08687223

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)
12 Jun 2018 OC138 Reduction of iss capital and minute (oc)
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth pos, notice of agm & share premium a/c cancelled. 22/05/2018
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
16 May 2018 AA Interim accounts made up to 30 April 2018
15 May 2018 RP04CS01 Second filing of Confirmation Statement dated 12/09/2017
07 Mar 2018 TM01 Termination of appointment of Randy Michael Pankevicz as a director on 6 March 2018
02 Jan 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
07 Nov 2017 TM01 Termination of appointment of Veronica Lesley Jackson as a director on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Raj Paul Singh Bal as a director on 7 November 2017
20 Sep 2017 AA Interim accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) and (trading status of shares and exemption from keeping a register of people with significant control) was registered on 15/05/2018 and 07/02/2019.
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 May 2017 AA Group of companies' accounts made up to 31 December 2016
03 May 2017 AP03 Appointment of Mrs Sally Kenward as a secretary on 20 April 2017
24 Apr 2017 TM02 Termination of appointment of Elisa Gomez De Bonilla Gonzalez as a secretary on 10 April 2017
24 Jan 2017 TM01 Termination of appointment of Alberto Da Ponte as a director on 21 January 2017
21 Dec 2016 AD04 Register(s) moved to registered office address Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
14 Nov 2016 AP01 Appointment of Mr Tomasz Wojciech Blawat as a director on 24 October 2016
09 Nov 2016 AP01 Appointment of Mr Michael Guy Butterworth as a director on 24 October 2016
09 Nov 2016 AP01 Appointment of Mr Diego Bevilacqua as a director on 24 October 2016
03 Nov 2016 TM01 Termination of appointment of Andrew Graham Cripps as a director on 21 October 2016
12 Sep 2016 CS01 12/09/16 Statement of Capital gbp 20000000
23 Aug 2016 CH01 Director's details changed for Mr Miroslaw Stachowicz on 10 August 2016
26 Jul 2016 AA Interim accounts made up to 30 June 2016
01 Jun 2016 AP01 Appointment of Mr Randy Michael Pankevicz as a director on 23 May 2016