THE JUICE BREWERY LIMITED

06374817
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
17 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
29 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Oct 2012 resolution Resolution 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Sharon Segal) 1 Buy now
29 Feb 2012 capital Return of Allotment of shares 4 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 10 Buy now
09 Nov 2011 capital Return of Allotment of shares 4 Buy now
21 Feb 2011 officers Appointment of director (Mr Simon Joseph Pollins) 2 Buy now
21 Feb 2011 officers Termination of appointment of director (Peter Shalson) 1 Buy now
18 Feb 2011 accounts Annual Accounts 6 Buy now
20 Jan 2011 officers Appointment of director (Ms Sharon Natalie Segal) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Donald Goulding) 1 Buy now
04 Nov 2010 annual-return Annual Return 10 Buy now
04 Nov 2010 officers Change of particulars for director (Donald Goulding) 2 Buy now
08 Mar 2010 officers Change of particulars for secretary (Mr Simon Joseph Pollins) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Peter Shalson) 2 Buy now
17 Dec 2009 capital Return of Allotment of shares 3 Buy now
11 Nov 2009 capital Return of Allotment of shares 4 Buy now
30 Oct 2009 capital Return of Allotment of shares 3 Buy now
24 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Oct 2009 annual-return Annual Return 11 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 3@0.25=0.75\gbp ic 315/315.75\ 2 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 4@0.25=1\gbp ic 314/315\ 2 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 8@0.25=2\gbp ic 312/314\ 2 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 1@0.25=0.25\gbp ic 311.75/312\ 2 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 3@0.25=0.75\gbp ic 311/311.75\ 2 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 10@0.25=2.5\gbp ic 308.5/311\ 3 Buy now
18 Sep 2009 capital Ad 09/09/09\gbp si 154@0.25=38.5\gbp ic 270/308.5\ 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 officers Director appointed donald goulding 1 Buy now
12 Jan 2009 officers Director's change of particulars / peter shalson / 22/12/2008 1 Buy now
18 Dec 2008 capital Ad 10/12/08\gbp si 4@1=4\gbp ic 266/270\ 2 Buy now
18 Dec 2008 capital Ad 10/12/08\gbp si 12@1=12\gbp ic 254/266\ 2 Buy now
29 Oct 2008 capital Ad 23/10/08\gbp si 140@0.25=35\gbp ic 219/254\ 5 Buy now
29 Oct 2008 annual-return Return made up to 18/09/08; full list of members 6 Buy now
30 Sep 2008 capital Ad 10/09/08\gbp si 872@0.25=218\gbp ic 1/219\ 3 Buy now
19 Sep 2008 capital S-div 1 Buy now
19 Sep 2008 capital Nc inc already adjusted 03/09/08 1 Buy now
19 Sep 2008 resolution Resolution 12 Buy now
22 Jul 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
18 Sep 2007 incorporation Incorporation Company 17 Buy now