- Company Overview for GET JUICED LIMITED (SC257590)
- Filing history for GET JUICED LIMITED (SC257590)
- People for GET JUICED LIMITED (SC257590)
- Insolvency for GET JUICED LIMITED (SC257590)
- More for GET JUICED LIMITED (SC257590)
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) |
---|---|---|---|
29 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Oct 2013 | AD01 | Registered office address changed from Block 4 Unit 4B Manor Farm Business Park Blairlogie Stirling FK9 5QD Scotland on 8 October 2013 | |
05 Sep 2013 | CO4.2(Scot) | Court order notice of winding up | |
05 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
12 Aug 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Jul 2013 | TM01 | Termination of appointment of Gary Brown as a director | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
12 Apr 2013 | AP01 | Appointment of Mr Gary Brown as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from the Juice Works Manor Farm Business Park Unit 4B Manor Loan Stirling FK9 5QE Scotland on 8 November 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 5 April 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr Frank Pawley as a director | |
05 Apr 2011 | TM02 | Termination of appointment of Thomas Cox as a secretary | |
05 Apr 2011 | TM01 | Termination of appointment of Alexandra Mcnicol-Cox as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Thomas Cox as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mrs Alexandra Jane Mary Mcnicol-Cox on 17 October 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2009 | AP01 | Appointment of Mrs Alexandra Jane Mary Mcnicol-Cox as a director |