- Company Overview for JUICY BOOTH LIMITED (08891103)
- Filing history for JUICY BOOTH LIMITED (08891103)
- People for JUICY BOOTH LIMITED (08891103)
- Charges for JUICY BOOTH LIMITED (08891103)
- More for JUICY BOOTH LIMITED (08891103)
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) |
---|---|---|---|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2020 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
12 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Mar 2019 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 5 Kingsley Street Leicester LE2 6DY United Kingdom to 16 Morris Road Leicester LE2 6BR on 4 March 2019 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
16 Nov 2016 | MR01 | Registration of charge 088911030001, created on 8 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Oct 2016 | AP01 | Appointment of Mr Matthew Hulett as a director on 6 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 6 October 2016 |