JOYRESOLVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Appointment of a voluntary liquidator |
20/03/2520 March 2025 | Resolutions |
20/03/2520 March 2025 | Statement of affairs |
20/03/2520 March 2025 | Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-20 |
15/01/2515 January 2025 | Confirmation statement made on 2024-11-30 with updates |
14/01/2514 January 2025 | Statement of capital following an allotment of shares on 2024-03-15 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/12/2330 December 2023 | Confirmation statement made on 2023-11-30 with updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/12/2215 December 2022 | Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 2022-11-30 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-30 with updates |
14/12/2214 December 2022 | Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 2022-11-30 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-03-11 |
09/11/229 November 2022 | Sub-division of shares on 2022-01-20 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
03/11/223 November 2022 | Purchase of own shares. |
03/11/223 November 2022 | Purchase of own shares. |
03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-02-18 |
03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-05-16 |
27/10/2227 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-16 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-05-16 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-05-16 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
24/10/2224 October 2022 | Director's details changed for Mr. Markus Vytautas Perkumas on 2022-10-24 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
22/11/2122 November 2021 | Purchase of own shares. |
19/11/2119 November 2021 | Cancellation of shares. Statement of capital on 2021-10-22 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
10/11/2110 November 2021 | Sub-division of shares on 2021-10-22 |
28/10/2128 October 2021 | Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2021-10-28 |
02/08/212 August 2021 | Purchase of own shares. |
21/07/2121 July 2021 | Cancellation of shares. Statement of capital on 2021-07-05 |
15/07/2115 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-07-05 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/11/191 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
24/09/1924 September 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 9.67 |
24/09/1924 September 2019 | 24/07/19 STATEMENT OF CAPITAL GBP 10 |
17/09/1917 September 2019 | COMPANY NAME CHANGED BARISIEUR UK LTD CERTIFICATE ISSUED ON 17/09/19 |
06/08/196 August 2019 | ADOPT ARTICLES 24/07/2019 |
06/08/196 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/07/1916 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
02/02/182 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 1 |
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