About

Registered Number: 05888890
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: The Foundry, Parvilles, Hatfield Heath, Hertfordshire, CM22 7AT

 

Founded in 2006, Juice Creative Marketing Ltd have registered office in Hatfield Heath, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 10 June 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 April 2011
TM02 - Termination of appointment of secretary 09 December 2010
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
AA - Annual Accounts 10 May 2010
RESOLUTIONS - N/A 06 January 2010
CC04 - Statement of companies objects 06 January 2010
MEM/ARTS - N/A 06 January 2010
CH01 - Change of particulars for director 04 November 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 23 May 2008
225 - Change of Accounting Reference Date 12 February 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.