- Company Overview for JUICEY FILMS LIMITED (05808704)
- Filing history for JUICEY FILMS LIMITED (05808704)
- People for JUICEY FILMS LIMITED (05808704)
- More for JUICEY FILMS LIMITED (05808704)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | AA | Micro company accounts made up to 29 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 29 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 29 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 29 June 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 29 June 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Bruce Lambert on 26 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Bruce Lambert as a person with significant control on 26 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 15 January 2015 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Bruce Lambert on 30 September 2014 |