FOOD & JUICE CORNER LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-08-15 with no updates

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/01/2019 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 19 GROUND FLOOR HESA ROAD HAYES UB3 2DP UNITED KINGDOM

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAHMIDA KAUSAR

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMAD / 08/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMAD / 08/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR FAROOQ MOHAMMAD

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ MOHAMMAD

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MS FAHMIDA KAUSAR / 08/08/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company