Advanced company searchLink opens in new window

INTROJUICE LIMITED

Company number 06094210

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
25 Sep 2019 AA Micro company accounts made up to 28 February 2019
01 Aug 2019 AD01 Registered office address changed from Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 1 August 2019
31 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2019 LIQ02 Statement of affairs
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
20 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Anthony Mark Jackson as a director on 6 February 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Sep 2017 AD01 Registered office address changed from Bank House Henry Street Glossop Derbyshire SK13 8BW England to Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ on 6 September 2017
22 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
12 Mar 2016 AP01 Appointment of Mr Anthony Mark Jackson as a director on 1 March 2016
12 Mar 2016 TM01 Termination of appointment of John Limer as a director on 2 March 2016
12 Mar 2016 AP01 Appointment of Mr Christopher John Downes as a director on 1 March 2016
09 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Oct 2015 AD01 Registered office address changed from C/O 7Side Secretarial Ltd 14 - 18 City Road Cardiff CF24 3DL to Bank House Henry Street Glossop Derbyshire SK13 8BW on 20 October 2015
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1