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)
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
01 Jun 2016 AP01 Appointment of Mr Alberto Da Ponte as a director on 23 May 2016
01 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/05/2016
24 May 2016 AA Interim accounts made up to 31 March 2016
19 May 2016 TM01 Termination of appointment of Christopher Heath as a director on 18 April 2016
29 Mar 2016 CH01 Director's details changed for John Ross Nicolson on 1 February 2016
04 Dec 2015 MR04 Satisfaction of charge 086872230001 in full
20 Nov 2015 AP01 Appointment of Mr Miroslaw Stachowicz as a director on 9 November 2015
06 Nov 2015 CH01 Director's details changed for Ms. Veronica Lesley Jackson on 15 October 2015
12 Oct 2015 AR01 Annual return made up to 12 September 2015 no member list
Statement of capital on 2015-10-12
  • GBP 2,000,000
26 May 2015 AA Group of companies' accounts made up to 31 December 2014
22 May 2015 TM01 Termination of appointment of John Michael Joseph Keenan as a director on 18 May 2015
22 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2015 AUD Auditor's resignation