Advanced company searchLink opens in new window

HAUS OF JUICY LTD

Company number 10360320

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Apartment 2 Miller House Apartment 2 Miller House 2a Church Road Bebington Wirral CH63 7PH England to Apartment 2 Miller House Apartment 2 Miller House 2a Church Road Bebington Wirral CH63 7PH on 7 June 2021
07 Jun 2021 AD01 Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Apartment 2 Miller House Apartment 2 Miller House 2a Church Road Bebington Wirral CH63 7PH on 7 June 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 1 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Jun 2019 CH01 Director's details changed for Miss Joyce Belny-Mellinger on 22 February 2019
13 Jun 2019 PSC04 Change of details for Miss Joyce Belny-Mellinger as a person with significant control on 22 February 2019
13 Jun 2019 AD01 Registered office address changed from Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 13 June 2019
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 AA Unaudited abridged accounts made up to 30 September 2017
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
06 Sep 2017 AD01 Registered office address changed from 43 Granby House Granby Row Manchester M1 7AR England to Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 6 September 2017
04 Jun 2017 AD01 Registered office address changed from 19 Lever Street Suite 109 Manchester M1 1AN England to 43 Granby House Granby Row Manchester M1 7AR on 4 June 2017
12 Feb 2017 AD01 Registered office address changed from Granby House Granby Row Flat 43 Manchester M1 7AR United Kingdom to 19 Lever Street Suite 109 Manchester M1 1AN on 12 February 2017