JOYCE DUAH LTD

70 Greyswood Street, London, SW16 6QN
StatusDISSOLVED
Company No.07624013
CategoryPrivate Limited Company
Incorporated06 May 2011
Age12 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER BENCH LTD

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:11642903
Status:ACTIVE
Category:Private Limited Company

CREST SERVICES (UK) LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:08467173
Status:ACTIVE
Category:Private Limited Company

LITTLEWOOD HOLDING GROUP LTD

UNIT H14 PARK AVENUE,LUTON,LU3 3BP

Number:09008234
Status:ACTIVE
Category:Private Limited Company

LU420 LTD

33 CLYDESDALE ROAD,LUTON,LU4 0NT

Number:11479025
Status:ACTIVE
Category:Private Limited Company

PB OPERATIONS LTD

REAR OF 9A,PATRINGTON,HU12 0NA

Number:11572295
Status:ACTIVE
Category:Private Limited Company

ROBERT EYNON & SON LIMITED

108A LAMMAS STREET,DYFED,SA31 3AP

Number:05165195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source