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)
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
  • GBP 54.44363
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 38.3789
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
  • GBP 37.7263
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 37.40
17 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 34.9
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 34.9
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 34.02
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 33.94
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