JOYFUL ORIGINAL LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
04/09/244 September 2024 | Change of details for Ms Tsung-Yun Wan as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Director's details changed for Mr Christopher James Radley on 2024-09-04 |
04/09/244 September 2024 | Director's details changed for Ms Tsung-Yun Wan on 2024-09-04 |
04/09/244 September 2024 | Secretary's details changed for Mr Christopher James Radley on 2024-09-04 |
04/09/244 September 2024 | Change of details for Mr Christopher James Radley as a person with significant control on 2024-09-04 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/03/245 March 2024 | Registered office address changed from 91 Spottiswoode Street Edinburgh EH9 1BZ to 41 Argyle Place Edinburgh EH9 1JT on 2024-03-05 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-02 with updates |
17/11/2217 November 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
12/01/2212 January 2022 | Micro company accounts made up to 2021-09-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 19 SPOTTISWOODE STREET EDINBURGH EH9 1BZ SCOTLAND |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
27/11/1827 November 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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