- Company Overview for JUICIE LIMITED (06282256)
- Filing history for JUICIE LIMITED (06282256)
- People for JUICIE LIMITED (06282256)
- Charges for JUICIE LIMITED (06282256)
- More for JUICIE LIMITED (06282256)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2010 | TM02 | Termination of appointment of Chris Franklin as a secretary | |
17 Nov 2010 | AP01 | Appointment of Mr Christopher Franklin as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Amanda Franklin as a director | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 |
Annual return made up to 18 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
11 Aug 2010 | CH01 | Director's details changed | |
11 Aug 2010 | CH01 | Director's details changed for Ms Amanda Jane Franklin on 10 August 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Chris Franklin on 10 August 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 10 August 2010 | |
05 Jul 2010 | AP01 | Appointment of Ms Amanda Jane Franklin as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Marco Carrelli as a director | |
03 Jun 2010 | TM02 | Termination of appointment of Simone Carrelli as a secretary | |
03 Jun 2010 | AP03 | Appointment of Chris Franklin as a secretary | |
22 Feb 2010 | TM01 | Termination of appointment of Darjusz Matusiak as a director | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2009 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
16 Nov 2009 | AD01 | Registered office address changed from 306 Beacon Road Loughborough LE11 2rd on 16 November 2009 | |
16 Nov 2009 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 December 2008 |