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)
29 Nov 2021 TM01 Termination of appointment of John Ross Nicolson as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Michael Guy Butterworth as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of David Ossian Maloney as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Tomasz Wojciech Blawat as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Helen Catherine Allum as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Diego Bevilacqua as a director on 29 November 2021
29 Nov 2021 OC Scheme of arrangement
29 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
20 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
18 Feb 2021 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
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Sep 2020 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Computer Share the Pavilions Bridgwater Road Bristol BS13 8AE
17 Sep 2020 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
13 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 06/02/2020
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 PSC08 Notification of a person with significant control statement
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
25 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called 14/02/2019
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 15/04/2017
02 Nov 2018 AP01 Appointment of Mrs Helen Catherine Allum as a director on 1 November 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Jun 2018 SH19 Statement of capital on 12 June 2018
  • GBP 20,000,000
12 Jun 2018 CERT21 Certificate of cancellation of share premium account