JOY TOTS LIMITED

17 Connaught Place, Edinburgh, EH6 4RQ, Scotland
StatusDISSOLVED
Company No.SC558146
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 3 months, 23 days
JurisdictionScotland
Dissolution23 Aug 2022
Years1 year, 9 months, 23 days

SUMMARY

JOY TOTS LIMITED is an dissolved private limited company with number SC558146. It was incorporated 7 years, 3 months, 23 days ago, on 20 February 2017 and it was dissolved 1 year, 9 months, 23 days ago, on 23 August 2022. The company address is 17 Connaught Place, Edinburgh, EH6 4RQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: 117 Ferry Road Edinburgh EH6 4ET Scotland

New address: 17 Connaught Place Edinburgh EH6 4RQ

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Mary Tibbey

Change date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mrs Sally Kathryn Mcfarlane

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

New address: 117 Ferry Road Edinburgh EH6 4ET

Old address: C/O Geoghegans Chartered Accountants 6 st Colme Street Edinburgh Scotland EH3 6AD Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcfarlane Trading Ltd

Notification date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Counter (Edinburgh) Ltd

Cessation date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lila & james LIMITED\certificate issued on 02/03/17

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE ASTON LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10625584
Status:ACTIVE
Category:Private Limited Company

DIGITAL MINING GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11437008
Status:ACTIVE
Category:Private Limited Company

FLINT HYDE LIMITED

DLP HOUSE,HALIFAX,HX1 2QW

Number:04305396
Status:LIQUIDATION
Category:Private Limited Company

STEPHENSONS CONSULTING ENGINEERS (FORENSICS) LTD

QUEENS COURT BUSINESS CENTRE,MIDDLESBROUGH,TS1 5EH

Number:08049106
Status:ACTIVE
Category:Private Limited Company

STRETTEA INDEPENDENT TRUSTEES LIMITED

26 STRETTEA LANE,ALFRETON,DE55 6EJ

Number:08929873
Status:ACTIVE
Category:Private Limited Company
Number:04982458
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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