- Company Overview for COLD PRESSED JUICES LTD (09130320)
- Filing history for COLD PRESSED JUICES LTD (09130320)
- People for COLD PRESSED JUICES LTD (09130320)
- Insolvency for COLD PRESSED JUICES LTD (09130320)
- More for COLD PRESSED JUICES LTD (09130320)
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
|
|
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
|
|
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
|
|
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
|
|
21 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
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
|
|
14 Jul 2014 | NEWINC | Incorporation |