Advanced company searchLink opens in new window

MACROJUICE LIMITED

Company number 05182629

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)
14 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
13 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 AD01 Registered office address changed from 65 Huntingdon Road Coventry CV5 6PT England on 12 February 2014
22 Aug 2013 AP01 Appointment of Mr Mohinder Singh Liddar as a director
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 6
14 Aug 2013 AP03 Appointment of Mr Mohinder Liddar as a secretary
14 Aug 2013 AD01 Registered office address changed from C/O Macrojuice Technocentre Puma Way Coventry West Midlands CV1 2TT England on 14 August 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of Mohinderpal Liddar as a director
15 Aug 2012 TM01 Termination of appointment of Matthew Bryer as a director
15 Aug 2012 TM02 Termination of appointment of Mohinderpal Liddar as a secretary
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
02 Aug 2011 TM01 Termination of appointment of Barinderpal Liddar as a director
02 Aug 2011 AP01 Appointment of Mr Matthew David Bryer as a director
14 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
09 Aug 2010 AD01 Registered office address changed from 4 Silksby Street Coventry West Midlands CV3 5FX on 9 August 2010
09 Aug 2010 CH01 Director's details changed for Mohinderpal Singh Liddar on 19 July 2010