JUICE FOR LIFE LTD

05402911
EVELYN PARTNERS 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 7 Buy now
20 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 93 Buy now
20 Sep 2024 other Filing exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
20 Sep 2024 other Notice of agreement to exemption from filing of accounts for period ending 31/12/23 1 Buy now
14 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
12 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Dec 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
13 Sep 2023 accounts Annual Accounts 14 Buy now
13 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 83 Buy now
13 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Oct 2022 accounts Annual Accounts 25 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 83 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Sep 2022 resolution Resolution 1 Buy now
07 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 21 Buy now
14 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 87 Buy now
14 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 accounts Annual Accounts 17 Buy now
11 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 71 Buy now
11 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
11 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
01 Apr 2020 officers Appointment of secretary (Mr Adam Seymour) 2 Buy now
01 Apr 2020 officers Termination of appointment of secretary (Nicholas Edward Heale Thomas) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 18 Buy now
13 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 52 Buy now
13 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
13 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
26 Jul 2019 officers Termination of appointment of director (Madeleine Suzanne Musselwhite) 1 Buy now
24 Jun 2019 incorporation Memorandum Articles 25 Buy now
24 Jun 2019 resolution Resolution 2 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2019 mortgage Registration of a charge 42 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of director (Nicola Tinniswood) 1 Buy now
06 Oct 2018 accounts Annual Accounts 20 Buy now
05 Jul 2018 officers Appointment of director (Mr Nicholas Edward Heale Thomas) 2 Buy now
05 Jul 2018 officers Appointment of secretary (Mr Nicholas Edward Heale Thomas) 2 Buy now
05 Jul 2018 officers Termination of appointment of secretary (Madeleine Suzanne Musselwhite) 1 Buy now
05 Jul 2018 officers Termination of appointment of director (Caroline Emma Fry) 1 Buy now
05 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 mortgage Registration of a charge 16 Buy now
05 Sep 2017 accounts Annual Accounts 20 Buy now
05 Jun 2017 mortgage Registration of a charge 14 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Change of particulars for director (Mr William James Toner) 2 Buy now
08 Nov 2016 officers Change of particulars for director (Ms Madeleine Suzanne Musselwhite) 2 Buy now
08 Nov 2016 officers Change of particulars for secretary (Madeleine Suzanne Musselwhite) 1 Buy now
09 Oct 2016 accounts Annual Accounts 11 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 mortgage Registration of a charge 42 Buy now
23 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 officers Change of particulars for director (Mr William James Toner) 2 Buy now
27 Apr 2016 officers Change of particulars for secretary (Madeleine Suzanne Musselwhite) 1 Buy now
27 Apr 2016 officers Change of particulars for director (Ms Madeleine Suzanne Musselwhite) 2 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 officers Appointment of director (Mrs Nicola Tinniswood) 2 Buy now
14 Mar 2016 officers Appointment of director (Mrs Caroline Emma Fry) 2 Buy now
23 Nov 2015 mortgage Registration of a charge 75 Buy now
21 Oct 2015 auditors Auditors Resignation Company 1 Buy now
22 Sep 2015 accounts Annual Accounts 10 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2015 resolution Resolution 26 Buy now
04 Jun 2015 mortgage Registration of a charge 49 Buy now
04 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2015 mortgage Registration of a charge 40 Buy now
02 Jun 2015 mortgage Registration of a charge 43 Buy now
24 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
01 Oct 2012 officers Appointment of director (Madeleine Suzanne Musselwhite) 3 Buy now
01 Oct 2012 officers Appointment of director (Mr William James Toner) 3 Buy now
01 Oct 2012 officers Appointment of secretary (Madeleine Suzanne Musselwhite) 3 Buy now