GREY JUICE LAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
15/05/2515 May 2025 | Total exemption full accounts made up to 2023-12-31 |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with updates |
10/10/2410 October 2024 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on 2024-10-10 |
10/10/2410 October 2024 | Secretary's details changed for Canute Secretaries Limited on 2024-10-10 |
10/10/2410 October 2024 | Director's details changed for Mr Mihai Crasneanu on 2024-10-10 |
10/10/2410 October 2024 | Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-10-10 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | Director's details changed for Mr Mihai Crasneanu on 2024-03-11 |
12/03/2412 March 2024 | Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-03-11 |
09/03/249 March 2024 | Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-03-09 |
31/01/2431 January 2024 | Termination of appointment of Balbinder Singh Sandhu as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
27/03/2327 March 2023 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 2023-03-27 |
27/03/2327 March 2023 | Secretary's details changed for Canute Secretaries Limited on 2023-03-27 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
26/10/2226 October 2022 | Director's details changed for Mr Mihai Crasneanu on 2022-10-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
12/11/2112 November 2021 | Secretary's details changed for Canute Secretaries Limited on 2021-11-12 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
10/10/2110 October 2021 | Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 2021-10-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR. ANTONIO MANUEL KUTSOCHRISTOS MORALES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
17/07/1917 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS, LERMERCIER |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI CRASNEANU |
03/11/173 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
01/08/171 August 2017 | DIRECTOR APPOINTED MR JEAN-FRANCOIS, LUC LERMERCIER |
01/08/171 August 2017 | DIRECTOR APPOINTED MR BALBINDER SINGH SANDHU |
07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/10/1527 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/11/131 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | 17/10/13 STATEMENT OF CAPITAL GBP 20000 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM GROUND FLOOR AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB UNITED KINGDOM |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | 26/10/12 NO CHANGES |
31/10/1131 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 24/10/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 12/08/2011 |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 30/10/2009 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 17/01/2011 |
28/10/1028 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
06/11/096 November 2009 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR GREY JUICE LAB SARL |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GREY JUICE LAB SARL |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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