Download leads from Nexok and grow your business. Find out more

Irish Wheatgrass Juice Ltd

Documents

Total Documents51
Total Pages128

Filing History

12 November 2020Micro company accounts made up to 30 November 2019
12 October 2020Confirmation statement made on 1 October 2020 with no updates
1 October 2019Confirmation statement made on 1 October 2019 with no updates
30 August 2019Micro company accounts made up to 30 November 2018
12 October 2018Confirmation statement made on 1 October 2018 with no updates
16 August 2018Micro company accounts made up to 30 November 2017
13 October 2017Confirmation statement made on 1 October 2017 with no updates
13 October 2017Confirmation statement made on 1 October 2017 with no updates
7 August 2017Micro company accounts made up to 30 November 2016
7 August 2017Micro company accounts made up to 30 November 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
30 August 2016Micro company accounts made up to 30 November 2015
30 August 2016Micro company accounts made up to 30 November 2015
4 December 2015Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015
4 December 2015Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015
4 December 2015Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015
1 October 2015Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015
1 October 2015Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
1 October 2015Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015
1 October 2015Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
14 August 2015Accounts for a dormant company made up to 30 November 2014
14 August 2015Accounts for a dormant company made up to 30 November 2014
23 April 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
23 April 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
23 April 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
6 October 2014Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014
6 October 2014Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014
6 October 2014Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014
6 October 2014Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014
6 October 2014Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014
6 October 2014Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014
14 August 2014Accounts for a dormant company made up to 30 November 2013
14 August 2014Accounts for a dormant company made up to 30 November 2013
14 August 2014Company name changed irish organic juice LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
14 August 2014Company name changed irish organic juice LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
14 April 2014Company name changed mcgauran investments LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
14 April 2014Appointment of Miss Jessica Lynn Patterson as a director on 14 April 2014
14 April 2014Company name changed mcgauran investments LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
14 April 2014Appointment of Miss Jessica Lynn Patterson as a director on 14 April 2014
14 April 2014Registered office address changed from 54 Clonoe Meadows Coalisland Dungannon Tyrone BT71 5EN on 14 April 2014
14 April 2014Registered office address changed from 54 Clonoe Meadows Coalisland Dungannon Tyrone BT71 5EN on 14 April 2014
7 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
7 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing