- Company Overview for MY JUICY LIFE LTD (06566639)
- Filing history for MY JUICY LIFE LTD (06566639)
- People for MY JUICY LIFE LTD (06566639)
- More for MY JUICY LIFE LTD (06566639)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Ms Lara Catherine Gilkes on 1 August 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 10 Stonebrack Piece Abbeymead Gloucester GL4 5TE United Kingdom on 1 August 2012 | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from 34 Calton Walk Bath BA2 4QQ United Kingdom on 1 September 2011 | |
21 May 2011 | CH01 | Director's details changed for Ms Lara Catherine Gilkes on 21 May 2011 | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Ms Lara Gilkes on 28 October 2009 | |
29 Oct 2009 | AD01 | Registered office address changed from 13 Attewell Court Devonshire Buildings Bath BA2 4ST United Kingdom on 29 October 2009 | |
06 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
05 Aug 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
12 May 2009 | 225 | Accounting reference date extended from 30/04/2009 to 31/07/2009 | |
20 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 13 attewell court devonshire buildings bath BA2 4ST united kingdom | |
17 Apr 2009 | 353 | Location of register of members |