Advanced company searchLink opens in new window

STOCK SPIRITS GROUP LIMITED

Company number 08687223

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Apr 2022 MR01 Registration of charge 086872230002, created on 29 March 2022
31 Mar 2022 TM02 Termination of appointment of Sally Kenward as a secretary on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Raj Paul Singh Bal as a director on 31 March 2022
01 Feb 2022 CH01 Director's details changed for Mr Miroslaw Stachowicz on 31 January 2022
26 Jan 2022 AA Group of companies' accounts made up to 30 September 2021
21 Jan 2022 AP01 Appointment of Mr István Tadeusz Szőke as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr Krzysztof Piotr Krawczyk as a director on 20 January 2022
19 Jan 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jan 2022 RR02 Re-registration from a public company to a private limited company
19 Jan 2022 MAR Re-registration of Memorandum and Articles
19 Jan 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
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