INTROJUICE LIMITED
Status | DISSOLVED |
Company No. | 06094210 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 28 days |
SUMMARY
INTROJUICE LIMITED is an dissolved private limited company with number 06094210. It was incorporated 17 years, 3 months, 20 days ago, on 12 February 2007 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2020
Action Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-01
New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE
Old address: Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ England
Documents
Liquidation disclaimer notice
Date: 31 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Anthony Mark Jackson
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: Bank House Henry Street Glossop Derbyshire SK13 8BW England
New address: Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Termination director company with name termination date
Date: 12 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Limer
Termination date: 2016-03-02
Documents
Appoint person director company with name date
Date: 12 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Mark Jackson
Appointment date: 2016-03-01
Documents
Appoint person director company with name date
Date: 12 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Downes
Appointment date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: Bank House Henry Street Glossop Derbyshire SK13 8BW
Old address: C/O 7Side Secretarial Ltd 14 - 18 City Road Cardiff CF24 3DL
Change date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-26
Old address: 43 Harewood Crescent North Hykeham Lincoln LN6 8JG
Documents
Gazette filings brought up to date
Date: 14 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: John Limer
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from 43 harewood crescent north hykeham lincoln IN6 8JG
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary 7SIDE secretarial LIMITED
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from, 14/18 city road, cardiff, CF24 3DL
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john limer / 03/12/2007
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BLENHEIMS ESTATE AND ASSET MANAGEMENT GROUP LIMITED
PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ
Number: | 05391407 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CONWAY DRIVE,CHELTENHAM,GL52 8HT
Number: | 09934494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
97 JUDD STREET,LONDON,WC1H 9JG
Number: | 08349653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,IPSWICH,IP3 0NA
Number: | 08529783 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LISTER GROVE,MORECAMBE,LA3 2DF
Number: | 10514668 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND COUNTY GARDEN FURNITURE LTD
ASHBOURNE HOUSE 2 DOVECOTE MEADOWS,SLEAFORD,NG34 0HZ
Number: | 07670072 |
Status: | ACTIVE |
Category: | Private Limited Company |