Advanced company searchLink opens in new window

JUICYCIGS LTD

Company number 07611008

Filter by category

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 TM02 Termination of appointment of Michelle Clarke as a secretary on 31 March 2017
23 Nov 2017 AD01 Registered office address changed from Ivy Cottage, Castley Otley LS21 2PY England to 7 Medway Road Crayford Dartford DA1 4PN on 23 November 2017
26 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Jun 2017 PSC01 Notification of Peter Clarke as a person with significant control on 6 April 2016
13 May 2017 AA Total exemption full accounts made up to 30 September 2016
25 Apr 2017 AD01 Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Ivy Cottage, Castley Otley LS212PY on 25 April 2017
02 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,204
02 Jun 2016 CH01 Director's details changed for Mr Peter Clarke on 18 May 2016
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 TM01 Termination of appointment of Tony Clarke as a director on 31 March 2016
11 Apr 2016 SH20 Statement by Directors
11 Apr 2016 SH19 Statement of capital on 11 April 2016
  • GBP 1,204
11 Apr 2016 CAP-SS Solvency Statement dated 30/09/15
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,204
10 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,204
15 Jul 2014 AD01 Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014
03 Jul 2014 TM01 Termination of appointment of Wendy Clarke as a director
29 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,164
17 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association