EVERLASTING JOY LIMITED

Company Documents

DateDescription
19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-26

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-11-04

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / HABIB EL DEBS / 01/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / HABIB EL DEBS / 01/07/2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY SYLVAINE AMELLAL

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/148 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/139 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/10/1120 October 2011 CURRSHO FROM 31/01/2011 TO 31/05/2010

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HABIB EL DEBS / 01/10/2009

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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