GIN & JUICE LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-06-01

View Document

14/06/2114 June 2021 Registered office address changed from 4-6 Putney High Street London SW15 1SL United Kingdom to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2021-06-14

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 30/04/20 STATEMENT OF CAPITAL GBP 201

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN ANAND MONTEIRO

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 4-6 PUTNEY HIGH STREET BOMA BRIDGE 4 - 6 PUTNEY HIGH STREET LONDON SW15 1SL ENGLAND

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

27/08/2027 August 2020 30/04/20 STATEMENT OF CAPITAL GBP 201

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM BOMA 116 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR KIERAN ANAND MONTEIRO

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073222540002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 116 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 200

View Document

02/10/142 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 12/05/14 STATEMENT OF CAPITAL GBP 128

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND AUSTIN EYRE / 01/12/2013

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM PETER MICHAEL DE KOCK / 01/12/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER MICHAEL DE KOCK / 01/12/2013

View Document

20/09/1320 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 SECOND FILING FOR FORM SH01

View Document

28/05/1228 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 125

View Document

25/05/1225 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 125

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 36 GILSTEAD ROAD LONDON SW6 2LG ENGLAND

View Document

16/09/1116 September 2011 18/04/11 STATEMENT OF CAPITAL GBP 125

View Document

14/06/1114 June 2011 30/05/11 STATEMENT OF CAPITAL GBP 25

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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