Advanced company searchLink opens in new window

OG JUICE LTD

Company number 10467322

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)
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2021 DS01 Application to strike the company off the register
25 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
09 Nov 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
03 Nov 2018 AD01 Registered office address changed from 161 Forest Road London E17 6HE England to Browns Garden Village Theobalds Park Road Enfield EN2 9DG on 3 November 2018
25 Sep 2018 AD01 Registered office address changed from 161 Forest Road London E17 6HE England to 161 Forest Road London E17 6HE on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from 66 Slades Hill Enfield EN2 7DY England to 161 Forest Road London E17 6HE on 25 September 2018
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Aug 2018 AD01 Registered office address changed from 161 Forest Road London E17 6HE England to 66 Slades Hill Enfield EN2 7DY on 1 August 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
09 Nov 2017 TM01 Termination of appointment of Charles Frederick Simons as a director on 11 January 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
10 Jan 2017 AD01 Registered office address changed from 161 Forrest Road London E17 6HE England to 161 Forest Road London E17 6HE on 10 January 2017
19 Dec 2016 AP01 Appointment of Mr Charles Frederick Simons as a director on 9 November 2016
06 Dec 2016 AD01 Registered office address changed from 161 Forest Road London E17 6HE England to 161 Forrest Road London E17 6HE on 6 December 2016
02 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Dec 2016 AP01 Appointment of Mr Charles Frederick Simons as a director on 17 November 2016
01 Dec 2016 AD01 Registered office address changed from Kms Forest Road Greater London E17 6HE United Kingdom to 161 Forest Road London E17 6HE on 1 December 2016
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08