Advanced company searchLink opens in new window

COLD PRESSED JUICES LTD

Company number 09130320

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)
21 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
15 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2016 4.20 Statement of affairs with form 4.19
28 Nov 2016 AD01 Registered office address changed from Unit 3B Standard Industrial Estate Henley Road London E16 2ES England to Acre House 11-15 William Road London NW1 3ER on 28 November 2016
24 Nov 2016 600 Appointment of a voluntary liquidator
24 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 1 April 2015
29 Mar 2016 AA01 Previous accounting period shortened from 31 July 2015 to 1 April 2015
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2016 AD01 Registered office address changed from Flat 5 45 Holland Park London W11 3RP to Unit 3B Standard Industrial Estate Henley Road London E16 2ES on 25 January 2016
21 Aug 2015 MA Memorandum and Articles of Association
12 Aug 2015 AP01 Appointment of Mr Mohammad Lutfar Rahman as a director on 29 July 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2015 AP01 Appointment of Miss Meredith Simmons as a director on 29 July 2015
09 Aug 2015 AP01 Appointment of Miss Hannah Richards as a director on 29 July 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 675,005.30
21 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 360,001
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 360,001
22 Sep 2014 TM01 Termination of appointment of Philip Ludlow Manners Sutton as a director on 27 August 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 50,001
14 Jul 2014 NEWINC Incorporation