- Company Overview for EAST LONDON JUICE CO LTD (09377049)
- Filing history for EAST LONDON JUICE CO LTD (09377049)
- People for EAST LONDON JUICE CO LTD (09377049)
- More for EAST LONDON JUICE CO LTD (09377049)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | AA | Micro company accounts made up to 30 January 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 January 2018 | |
24 May 2018 | AA | Micro company accounts made up to 30 January 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 78 Luke Street London EC2A 4PY England to Beech Cottage Farnham Lane Haslemere Surrey GU27 1HG on 23 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
21 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 21 Sage Close Biggleswade Beds SG18 8WH to 78 Luke Street London EC2A 4PY on 18 April 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | CH01 | Director's details changed for Ms Charissse Baker on 20 October 2015 | |
10 Oct 2015 | TM01 | Termination of appointment of Robert Crane as a director on 30 September 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Robert Crane as a director on 21 April 2015 | |
11 Apr 2015 | TM01 | Termination of appointment of Tom Arad as a director on 11 April 2015 | |
11 Apr 2015 | AP01 | Appointment of Ms Charissse Baker as a director on 1 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of Charisse Baker as a director on 21 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Tom Arad as a director on 20 January 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|