Advanced company searchLink opens in new window

SEJUICED LIMITED

Company number 05100155

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 Apr 2024 AD01 Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 24 April 2024
24 Apr 2024 TM01 Termination of appointment of Dale James Storrer as a director on 10 April 2024
04 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
02 Aug 2023 TM01 Termination of appointment of Jackie Harding as a director on 2 August 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Accounts for a small company made up to 31 July 2022
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
23 Feb 2023 PSC02 Notification of Crown Holdings Limited as a person with significant control on 22 February 2023
09 Jan 2023 TM01 Termination of appointment of Sylvia Marie Garvin as a director on 9 January 2023
09 Jan 2023 PSC07 Cessation of Sylvia Marie Garvin as a person with significant control on 9 January 2023
07 Apr 2022 AP01 Appointment of Mr Dale James Storrer as a director on 4 April 2022
31 Mar 2022 TM01 Termination of appointment of Chris Sullivan as a director on 31 March 2022
30 Mar 2022 AA Accounts for a small company made up to 31 July 2021
19 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 31 July 2020
19 Nov 2020 AD01 Registered office address changed from Arch 1 (Block G) Chartwell Business Park 61-65 Paulet Road London SE5 9HW England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020
16 Oct 2020 AP01 Appointment of Mr Colin Sayers as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Ms Jackie Harding as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Chris Sullivan as a director on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Charles Beer as a director on 16 October 2020