- Company Overview for JUEL BODYCARE LTD (08350700)
- Filing history for JUEL BODYCARE LTD (08350700)
- People for JUEL BODYCARE LTD (08350700)
- More for JUEL BODYCARE LTD (08350700)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2016 | DS01 | Application to strike the company off the register | |
05 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
07 Jul 2015 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ to Suite 007 Apex House, Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6RX on 7 July 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mrs Julie Lydia Hart on 7 February 2014 | |
25 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
12 Feb 2013 | TM01 | Termination of appointment of David Hart as a director | |
08 Jan 2013 | NEWINC |
Incorporation
|