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)
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
06 Dec 2013 AD03 Register(s) moved to registered inspection location
06 Dec 2013 AD02 Register inspection address has been changed
06 Dec 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
04 Dec 2013 AP03 Appointment of Elisa Gomez De Bonilla Gonalez as a secretary on 2 October 2013
15 Nov 2013 AP01 Appointment of John Michael Joseph Keenan as a director on 21 October 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 20,000,000.00
28 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivide shares 21/10/2013
28 Oct 2013 SH02 Sub-division of shares on 21 October 2013
28 Oct 2013 TM01 Termination of appointment of Elisa Gomez De Bonilla Gonzalez as a director on 21 October 2013
28 Oct 2013 AP01 Appointment of Christopher Heath as a director on 21 October 2013
28 Oct 2013 AP01 Appointment of Andrew Graham Cripps as a director on 21 October 2013
28 Oct 2013 AP01 Appointment of John Ross Nicolson as a director on 21 October 2013
28 Oct 2013 AP01 Appointment of Karim Michael Khairallah as a director on 21 October 2013
28 Oct 2013 AP01 Appointment of Mr David Ossian Maloney as a director on 21 October 2013