Advanced company searchLink opens in new window

EAST LONDON JUICE CO LTD

Company number 09377049

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 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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-07
  • GBP 100