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)
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
10 Dec 2014 MR01 Registration of charge 086872230001, created on 9 December 2014
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000,000
24 Sep 2014 CH03 Secretary's details changed for Elisa Gomez De Bonilla Gonzalez on 18 September 2014
24 Sep 2014 CH01 Director's details changed for Veronica Lesley Jackson on 18 September 2014
24 Sep 2014 AD04 Register(s) moved to registered office address Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
23 Sep 2014 AA Accounts made up to 31 July 2014
17 Sep 2014 AA Accounts made up to 31 July 2014
10 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
30 May 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
19 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2014 TM01 Termination of appointment of Karim Michael Khairallah as a director on 8 April 2014