GREY JUICE LAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

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

View Document

10/10/2410 October 2024 Secretary's details changed for Canute Secretaries Limited on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Mihai Crasneanu on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-10-10

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 Director's details changed for Mr Mihai Crasneanu on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-03-11

View Document

09/03/249 March 2024 Change of details for Mr Mihai Crasneanu as a person with significant control on 2024-03-09

View Document

31/01/2431 January 2024 Termination of appointment of Balbinder Singh Sandhu as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Document

27/03/2327 March 2023 Secretary's details changed for Canute Secretaries Limited on 2023-03-27

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Mihai Crasneanu on 2022-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

12/11/2112 November 2021 Secretary's details changed for Canute Secretaries Limited on 2021-11-12

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR. ANTONIO MANUEL KUTSOCHRISTOS MORALES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

17/07/1917 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS, LERMERCIER

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI CRASNEANU

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JEAN-FRANCOIS, LUC LERMERCIER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR BALBINDER SINGH SANDHU

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 20000

View Document

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

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 26/10/12 NO CHANGES

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 24/10/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 12/08/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 30/10/2009

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRASNEANU / 17/01/2011

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

06/11/096 November 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR GREY JUICE LAB SARL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR GREY JUICE LAB SARL

View Document

26/10/0926 October 2009 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