LOKI JUICE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Termination of appointment of John Knott as a director on 2024-04-20

View Document

21/03/2421 March 2024 Registered office address changed from The Kiosk the Kiosk Outside Units 32/33 the Beacon Shopping Centre Eastbourne East Sussex BN21 3NW England to High Barn Arlington Road East Hailsham BN27 3NH on 2024-03-21

View Document

07/03/247 March 2024 Registered office address changed from High Barn Arlington Road East Hailsham BN27 3NH England to The Kiosk the Kiosk Outside Units 32/33 the Beacon Shopping Centre Eastbourne East Sussex BN21 3NW on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Thoren Webster as a director on 2024-03-01

View Document

11/02/2411 February 2024 Registered office address changed from 32/33 Kiosk Outside Unit 32/33 the Beacon Eastbourne East Sussex BN21 3NW England to High Barn Arlington Road East Hailsham BN27 3NH on 2024-02-11

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 10 Deanland Road Golden Cross Hailsham BN27 3RP England to 32/33 Kiosk Outside Unit 32/33 the Beacon Eastbourne East Sussex BN21 3NW on 2023-08-04

View Document

13/07/2313 July 2023 Appointment of Mrs Katy Webster as a secretary on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr John Knott as a director on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/01/229 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-27 with updates

View Document

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

View Accounts

04/04/214 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOREN WEBSTER

View Document

03/01/213 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOTT

View Document

03/01/213 January 2021 DIRECTOR APPOINTED MR THOREN WEBSTER

View Document

03/01/213 January 2021 CESSATION OF JOHN KNOTT AS A PSC

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 9 WHITE KNIGHT BUSINESS PARK HAMMONDS DRIVE EASTBOURNE EAST SUSSEX BN23 6PW ENGLAND

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY KATY WEBSTER

View Document

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

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 3 THE GROVE EASTBOURNE BN20 9DA UNITED KINGDOM

View Document

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MRS KATY WEBSTER

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/07/1728 July 2017 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