JOE & THE JUICE KR LTD

07727065
46 DEAN STREET LONDON W1D 4QD

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
15 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Sep 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Sep 2017 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
06 Sep 2017 officers Change of particulars for director (Sebastian Vestergaard) 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 document-replacement Second Filing Of Director Termination With Name 4 Buy now
25 Jun 2016 accounts Annual Accounts 16 Buy now
26 May 2016 officers Termination of appointment of director (Patrick Dirchsen Engbo) 1 Buy now
26 May 2016 officers Termination of appointment of director (Henrik Fjordbak) 1 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 officers Change of particulars for director (Patrick Dirchsen Engbo) 2 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
23 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
20 May 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
18 Mar 2015 officers Appointment of corporate secretary (Cosec Direct Limited) 2 Buy now
03 Feb 2015 officers Termination of appointment of director (Rasmus Andersen) 1 Buy now
03 Feb 2015 officers Termination of appointment of director (Rasmus Andersen) 1 Buy now
03 Feb 2015 officers Appointment of director (Patrick Dirchsen Engbo) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Sebastian Vestergaard) 2 Buy now
03 Feb 2015 officers Appointment of director (Henrik Fjordbak) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Sebastian Vestergaard) 2 Buy now
02 Feb 2015 officers Change of particulars for director (Sebastian Vestergaard) 2 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 officers Termination of appointment of director (Kaspar Basse) 1 Buy now
14 Jul 2014 officers Termination of appointment of director (Morten Basse) 1 Buy now
14 Jul 2014 officers Appointment of director (Rasmus Andersen) 2 Buy now
14 Jul 2014 officers Appointment of director (Sebastian Vestergaard) 2 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
16 Oct 2012 officers Change of particulars for director (Mr Morten Basse) 2 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
10 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Sep 2011 officers Change of particulars for director (Mr Morten Basse) 3 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2011 incorporation Incorporation Company 7 Buy now