JOYCE DUAH LTD
Status | DISSOLVED |
Company No. | 07624013 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 12 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 3 months, 17 days |
SUMMARY
JOYCE DUAH LTD is an dissolved private limited company with number 07624013. It was incorporated 12 years, 11 months, 23 days ago, on 06 May 2011 and it was dissolved 3 years, 3 months, 17 days ago, on 12 January 2021. The company address is 70 Greyswood Street, London, SW16 6QN.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 22 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pharmacare elite LTD\certificate issued on 22/01/16
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Duah
Change date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Old address: 9 Copley Park London SW16 3DE
Change date: 2014-09-05
New address: 70 Greyswood Street London SW16 6QN
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Joyce Duah
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Old address: 48 Chatsworth Drive Liverpool Merseyside L7 6LG
Change date: 2013-12-11
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 25 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Duah
Change date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 63 Pasture View Kingswood Hull HU7 3AH United Kingdom
Documents
Some Companies
4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 11642903 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 08467173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H14 PARK AVENUE,LUTON,LU3 3BP
Number: | 09008234 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CLYDESDALE ROAD,LUTON,LU4 0NT
Number: | 11479025 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 9A,PATRINGTON,HU12 0NA
Number: | 11572295 |
Status: | ACTIVE |
Category: | Private Limited Company |
108A LAMMAS STREET,DYFED,SA31 3AP
Number: | 05165195 |
Status: | ACTIVE |
Category: | Private Limited Company |