Advanced company searchLink opens in new window

GUNNA DRINKS LIMITED

Company number 09895112

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)
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 99.36758
01 Mar 2022 PSC07 Cessation of Melvin George William Jay as a person with significant control on 1 March 2022
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 96.71068
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 95.09671
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 95.09671
21 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investor consent 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 90.19186
29 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 75.59459
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 67.82586
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 December 2019
  • GBP 64.17503
08 May 2020 AA Unaudited abridged accounts made up to 30 November 2019
06 May 2020 AP03 Appointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 18 March 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 64.17373
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 61.54411
16 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
15 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2019 AA Total exemption full accounts made up to 30 November 2018