- Company Overview for GUNNA DRINKS LIMITED (09895112)
- Filing history for GUNNA DRINKS LIMITED (09895112)
- People for GUNNA DRINKS LIMITED (09895112)
- More for GUNNA DRINKS LIMITED (09895112)
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) |
---|---|---|---|
27 Feb 2019 | PSC04 | Change of details for Mr Melvin George William Jay as a person with significant control on 7 September 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Melvin George William Jay as a person with significant control on 7 September 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Melvin George William Jay as a person with significant control on 7 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Melvin George William Jay on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 11 Danehurst Street London SW6 6SA England to Ward House 6 Ward Street Guildford Surrey GU1 4LH on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Melvin George William Jay as a person with significant control on 19 September 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
09 Oct 2018 | SH08 | Change of share class name or designation | |
09 Oct 2018 | SH02 | Sub-division of shares on 23 August 2018 | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
09 May 2018 | SH02 | Sub-division of shares on 25 January 2018 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
06 Dec 2017 | PSC01 | Notification of Melvin George William Jay as a person with significant control on 1 July 2016 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Melvin George William Jay on 6 December 2017 | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |