Advanced company searchLink opens in new window

JUICED SOLUTIONS LTD

Company number 09512811

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
12 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
09 Mar 2016 CH01 Director's details changed for Mr Samuel James Cowlen on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr Felix Edmund Jenkins on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr Jack Anton Cameron Sander on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr Rory Lionel Hitchen on 9 March 2016
08 Mar 2016 AD01 Registered office address changed from Lammas Cottage 43 Lammas Lane Esher Surrey KT10 8PE England to Lammas Cottage 43 Lammas Lane Esher Surrey KT10 8PE on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lammas Cottage 43 Lammas Lane Esher Surrey KT10 8PE on 8 March 2016
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted