JOYKOKO LTD

13 Stocks Court 13 Stocks Court, Manchester, M28 3JW
StatusDISSOLVED
Company No.10535446
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years7 months, 26 days

SUMMARY

JOYKOKO LTD is an dissolved private limited company with number 10535446. It was incorporated 7 years, 4 months, 11 days ago, on 21 December 2016 and it was dissolved 7 months, 26 days ago, on 05 September 2023. The company address is 13 Stocks Court 13 Stocks Court, Manchester, M28 3JW.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: 13 Stocks Court 2 Harriet Str Manchester M28 3JW

Change date: 2022-10-07

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England

Change date: 2022-05-20

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE

Change date: 2021-03-29

Old address: 13 Stocks Court Harriet Street Worsley Manchester M28 3JW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Frank Obeng

Appointment date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ELECTRICAL SOLUTIONS LIMITED

53 CASTLE STEAD DRIVE,BRADFORD,BD13 5FD

Number:09188180
Status:ACTIVE
Category:Private Limited Company

ARCO ACADEMY LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10335473
Status:ACTIVE
Category:Private Limited Company

DA RESEARCH & ANALYSIS (DARAA) LTD

13 DUNSANY ROAD,,LONDON,W14 0JP

Number:11950674
Status:ACTIVE
Category:Private Limited Company

GALICIAN INVESTMENTS LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:09232216
Status:ACTIVE
Category:Private Limited Company

KEVMODENA LIMITED

22 PALL MALL,LIVERPOOL,L3 6AL

Number:06135606
Status:ACTIVE
Category:Private Limited Company

STORM PAY LIMITED

39 WESTON ROAD,NORWICH,NR6 6TS

Number:11625222
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