- Company Overview for HAUS OF JUICY LTD (10360320)
- Filing history for HAUS OF JUICY LTD (10360320)
- People for HAUS OF JUICY LTD (10360320)
- More for HAUS OF JUICY LTD (10360320)
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 |