Advanced company searchLink opens in new window

JUICES ON THE GO LTD

Company number 09414501

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 DS01 Application to strike the company off the register
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
03 Sep 2018 CH01 Director's details changed for Mr Ilhan Abay on 30 August 2018
03 Sep 2018 PSC04 Change of details for Mr Ilhan Abay as a person with significant control on 30 August 2018
18 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
22 Feb 2016 AD01 Registered office address changed from Demsa Accounts 349C High Road London N22 8JA to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016
12 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
12 Sep 2015 TM01 Termination of appointment of Ali Eren Balikel as a director on 7 July 2015
12 Sep 2015 CH01 Director's details changed for Ilhan Abay on 7 July 2015
02 Sep 2015 AD01 Registered office address changed from Apartment 850, 12 Baltimore Wharf London London E14 9FG England to Demsa Accounts 349C High Road London N22 8JA on 2 September 2015