(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th April 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 9th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th April 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 19th, May 2018
| accounts
|
Free Download
(13 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, May 2018
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Roebourne Way North Woolwich London E16 2JH. Change occurred on Monday 29th January 2018. Company's previous address: 20-22 Wenlock Road London N1 7JU England.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th June 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 13th June 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 6th February 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 6th February 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed xquisite juice LTDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 26th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7JU. Change occurred on Wednesday 6th May 2015. Company's previous address: 140 Altmore Avenue London E6 2BT England.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|