Advanced company searchLink opens in new window

MY JUICY LIFE LTD

Company number 06566639

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)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
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