- Company Overview for THE COTSWOLD JUICE COMPANY LTD (09752403)
- Filing history for THE COTSWOLD JUICE COMPANY LTD (09752403)
- People for THE COTSWOLD JUICE COMPANY LTD (09752403)
- More for THE COTSWOLD JUICE COMPANY LTD (09752403)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | AD01 | Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 14 November 2023 | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from William Burford House Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB United Kingdom to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Miss Kathryn Green on 13 July 2020 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from C/O Gardner Brown Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England to William Burford House Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Gardner Brown Limited as a secretary on 31 March 2018 | |
20 Feb 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 January 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
17 Mar 2016 | AD01 | Registered office address changed from 73 Shurdington Road 73 Shurdington Road Cheltenham Gloucestershire GL53 0JQ United Kingdom to C/O Gardner Brown Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 17 March 2016 | |
16 Mar 2016 | AP04 | Appointment of Gardner Brown Limited as a secretary on 16 March 2016 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|