- Company Overview for OPTIC JUICE LIMITED (06403702)
- Filing history for OPTIC JUICE LIMITED (06403702)
- People for OPTIC JUICE LIMITED (06403702)
- Insolvency for OPTIC JUICE LIMITED (06403702)
- More for OPTIC JUICE LIMITED (06403702)
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) |
---|---|---|---|
25 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
10 Jul 2021 | AD01 | Registered office address changed from Stanmore House 64-68 Blackburn Street Manchester M26 2JS to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 | |
10 Jul 2021 | AD01 | Registered office address changed from 2 Pacific Court Pacific Road Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 | |
19 Sep 2020 | AD01 | Registered office address changed from 35 Blazer Court Northumberland Street Norwich Norfolk NR2 4BB United Kingdom to 2 Pacific Court Pacific Road Altrincham WA14 5BJ on 19 September 2020 | |
10 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2020 | LIQ02 | Statement of affairs | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from 124 Spencer Street Norwich Norfolk NR3 4PF United Kingdom to 35 Blazer Court Northumberland Street Norwich Norfolk NR2 4BB on 11 April 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
22 Sep 2017 | AD01 | Registered office address changed from 40 Elm Hill Norwich NR3 1HG to 124 Spencer Street Norwich Norfolk NR3 4PF on 22 September 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | TM02 | Termination of appointment of Hazel Pauline Izarra as a secretary on 23 February 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
22 Oct 2015 | AD01 | Registered office address changed from Garsett House, St Andrews Hall Plain, Norwich NR3 1AU to 40 Elm Hill Norwich NR3 1HG on 22 October 2015 |