EJOY ASIAN FOODS LTD

1 Myrtle Parade 1 Myrtle Parade, Liverpool, L7 7EL, England
StatusACTIVE
Company No.08057960
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 30 days
JurisdictionEngland Wales

SUMMARY

EJOY ASIAN FOODS LTD is an active private limited company with number 08057960. It was incorporated 12 years, 30 days ago, on 04 May 2012. The company address is 1 Myrtle Parade 1 Myrtle Parade, Liverpool, L7 7EL, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jul 2021

Category: Address

Type: AD02

Old address: 50 Granby Row Manchester M1 7AY England

New address: 19 Bingle Way Liverpool L12 7AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 8-10 Myrtle Street Liverpool L7 7DP England

New address: 1 Myrtle Parade Ejoy Asian Foods Liverpool L7 7EL

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Bing Zhang

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Bing Zhang

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bing Zhang

Change date: 2018-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-15

Psc name: Xiuwen Gu

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xiuwen Gu

Appointment date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bing Zhang

Change date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bing Zhang

Notification date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Simon Ying Hua Li

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Simon Ying Hua Li

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bing Zhang

Appointment date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

New address: 8-10 Myrtle Street Liverpool L7 7DP

Old address: 50 Granby Row Manchester M1 7AY England

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ying Hua Li

Appointment date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Simon Li

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mrs Oi Lan Chan

Documents

View document PDF

Change sail address company with new address

Date: 25 May 2016

Category: Address

Type: AD02

New address: 50 Granby Row Manchester M1 7AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Flat 214 37 Potato Wharf Manchester M3 4BB

Change date: 2016-05-25

New address: 50 Granby Row Manchester M1 7AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Flat 214 37 Potato Wharf Manchester M3 4BB

Old address: 361 Barlow Moor Road Chorlton Manchester M21 7FZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BF COMMS LTD

16 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:09982006
Status:ACTIVE
Category:Private Limited Company

D J MCKENZIE CONSULTING LTD

115 TEMPLE LANE,YORK,YO23 3TE

Number:10346922
Status:ACTIVE
Category:Private Limited Company

MANUEL SECHI LIMITED

40A HIGH STREET,INGATESTONE,CM4 9EE

Number:11479643
Status:ACTIVE
Category:Private Limited Company

OVERRIDE RECORDS C.I.C.

54 FEETHAM AVENUE,NEWCASTLE UPON TYNE,NE12 9QN

Number:10771801
Status:ACTIVE
Category:Community Interest Company

PHILIP SIMPSON DESIGN LIMITED

31 DENMAN ROAD,LONDON,SE15 5NS

Number:06178630
Status:ACTIVE
Category:Private Limited Company

PHYSIOPHILOSOPHY LTD

PEAR TREES,HEREFORD,HR1 4HZ

Number:10591380
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