EJOY ASIAN FOODS LTD
Status | ACTIVE |
Company No. | 08057960 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 25 May 2016
Category: Address
Type: AD02
New address: 50 Granby Row Manchester M1 7AY
Documents
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
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
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
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
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
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
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
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
Some Companies
16 DUDLEY STREET,GRIMSBY,DN31 2AB
Number: | 09982006 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 TEMPLE LANE,YORK,YO23 3TE
Number: | 10346922 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A HIGH STREET,INGATESTONE,CM4 9EE
Number: | 11479643 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FEETHAM AVENUE,NEWCASTLE UPON TYNE,NE12 9QN
Number: | 10771801 |
Status: | ACTIVE |
Category: | Community Interest Company |
31 DENMAN ROAD,LONDON,SE15 5NS
Number: | 06178630 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREES,HEREFORD,HR1 4HZ
Number: | 10591380 |
Status: | ACTIVE |
Category: | Private Limited Company |