- Company Overview for JUICYCIGS LTD (07611008)
- Filing history for JUICYCIGS LTD (07611008)
- People for JUICYCIGS LTD (07611008)
- More for JUICYCIGS LTD (07611008)
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
|
|
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
|
|
11 Apr 2016 | CAP-SS | Solvency Statement dated 30/09/15 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
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
|
|
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
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|