Advanced company searchLink opens in new window

RE-JUICE LTD

Company number 06536590

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
10 Sep 2012 AD01 Registered office address changed from C/O C/O Jorgen Olavesen 187 Sheen Court Richmond Surrey TW10 5DH United Kingdom on 10 September 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 299a Upper Richmond Road West London SW14 8QS United Kingdom on 21 June 2012
03 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
18 May 2011 AD01 Registered office address changed from Unit 406 71 Bondway London SW8 1SQ England on 18 May 2011
30 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Ms Kristine Taugbol on 27 March 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AD01 Registered office address changed from C/O C/O Accountancy Managers Ltd Unit 406 71 Bondway London SW8 1SQ England on 19 October 2010
19 Oct 2010 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom on 19 October 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jun 2010 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary
21 Jun 2010 CH01 Director's details changed for Ms Kristine Taugbol on 16 June 2010
17 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Ms Kristine Taugbol on 1 October 2009
17 Mar 2010 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 AD01 Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 14 October 2009
08 Apr 2009 363a Return made up to 17/03/09; full list of members
08 Apr 2009 353 Location of register of members
21 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
16 Apr 2008 288c Director's Change Of Particulars Kristine Taugbol Logged Form