GET JUICED (UK) LTD

Wembley Works Hemingfield Road Wembley Works Hemingfield Road, Barnsley, S73 0LY, South Yorkshire
StatusDISSOLVED
Company No.09230944
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 23 days

SUMMARY

GET JUICED (UK) LTD is an dissolved private limited company with number 09230944. It was incorporated 9 years, 8 months, 26 days ago, on 23 September 2014 and it was dissolved 2 years, 10 months, 23 days ago, on 27 July 2021. The company address is Wembley Works Hemingfield Road Wembley Works Hemingfield Road, Barnsley, S73 0LY, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Abaidullah Qasim

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr David Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-01

Psc name: Resource Medical (Uk) Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zulfkar Ahmad

Termination date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-17

Psc name: Zulfiqar Akram

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abaidullah Qasim

Appointment date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Old address: 2 Carlton Avenue Batley West Yorkshire WF17 7AQ United Kingdom

New address: Wembley Works Hemingfield Road Wombwell Barnsley South Yorkshire S73 0LY

Change date: 2015-05-28

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MARTENS BATHROOMS LIMITED

6 LAWRENCE AVENUE,LONDON,E17 5PQ

Number:09241618
Status:ACTIVE
Category:Private Limited Company

D CLARK CONSULTANCY LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07611994
Status:ACTIVE
Category:Private Limited Company

MIND MEASURING LTD

19 CORRINGHAM COURT,LONDON,NW11 7BY

Number:11176017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIRKO HOSPITALITY LTD

9 BENTINCK STREET,LONDON,W1U 2EL

Number:10440491
Status:ACTIVE
Category:Private Limited Company
Number:11523157
Status:ACTIVE
Category:Private Limited Company

SUPREME BEDROOMS LTD

7 SUTTON HALL ROAD,HOUNSLOW,TW5 0PX

Number:07583668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source