THE JOY OF SCOTLAND LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
27/10/2327 October 2023 | Voluntary strike-off action has been suspended |
27/10/2327 October 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
18/08/2318 August 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Satisfaction of charge 068391940003 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
24/03/2324 March 2023 | Satisfaction of charge 068391940002 in full |
04/04/224 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR IMOGEN MAXWELL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/07/187 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068391940003 |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068391940002 |
27/06/1827 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 46 HIGH STREET SPROUGHTON IP8 3AH |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM C/O PETER TWYMAN 65B PARFREY STREET LONDON W6 9EW |
14/04/1614 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS IMOGEN MICHELLE MAXWELL / 15/08/2013 |
09/06/149 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | VARYING SHARE RIGHTS AND NAMES |
01/05/121 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM WENN TOWNSEND 30 ST GILES OXFORD OX1 3LE |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | VARYING SHARE RIGHTS AND NAMES |
07/04/117 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | VARYING SHARE RIGHTS AND NAMES |
29/03/1029 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN MICHELLE MAXWELL / 05/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE TWYMAN / 05/03/2010 |
07/05/097 May 2009 | S-DIV |
07/05/097 May 2009 | DIRECTOR APPOINTED IMOGEN MICHELLE MAXWELL |
07/05/097 May 2009 | RE SUBDIVISION 29/04/2009 |
19/03/0919 March 2009 | DIRECTOR APPOINTED PETER MACKENZIE TWYMAN |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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