- Company Overview for STOCK SPIRITS GROUP LIMITED (08687223)
- Filing history for STOCK SPIRITS GROUP LIMITED (08687223)
- People for STOCK SPIRITS GROUP LIMITED (08687223)
- Charges for STOCK SPIRITS GROUP LIMITED (08687223)
- More for STOCK SPIRITS GROUP LIMITED (08687223)
| 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
|
|
| 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
|
|
| 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
|
|
| 21 Apr 2015 | AUD | Auditor's resignation |