- Company Overview for JUICE DIGITAL LTD (06695476)
- Filing history for JUICE DIGITAL LTD (06695476)
- People for JUICE DIGITAL LTD (06695476)
- Charges for JUICE DIGITAL LTD (06695476)
- More for JUICE DIGITAL LTD (06695476)
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) |
---|---|---|---|
26 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2015 | TM01 | Termination of appointment of Andrea Louise Keane as a director on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Ms Sandra Lindsay as a director on 15 January 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Aug 2012 | AP01 | Appointment of Mrs Andrea Louise Keane as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Stephen Downes as a director | |
09 Jan 2012 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
10 Jun 2010 | AD01 | Registered office address changed from Unit 6 Hyde Point Dunkirk Lane Hyde Stockport Cheshire SK14 4NL England on 10 June 2010 | |
08 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 | |
17 Dec 2009 | TM01 | Termination of appointment of William Daring as a director | |
17 Dec 2009 | TM01 | Termination of appointment of Jonathan Keefe as a director | |
17 Dec 2009 | TM01 | Termination of appointment of Ian Cook as a director | |
26 Nov 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from kelvin house chester street chestergate stockport cheshire SK3 0BQ | |
26 Nov 2008 | 88(2) | Ad 06/11/08\gbp si 999@1=999\gbp ic 1/1000\ |