AFRICAN JOY LIMITED

05077176
93 LITTLE SUTTON ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 6PT

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2020 accounts Annual Accounts 12 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 10 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 14 Buy now
03 May 2017 accounts Annual Accounts 10 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 officers Change of particulars for director (Miss Natalie Gayle Taylor) 2 Buy now
25 Jan 2017 officers Change of particulars for secretary (Natalie Gayle Taylor) 1 Buy now
24 Jan 2017 officers Change of particulars for director 2 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 officers Change of particulars for director (Mr David John Pearson) 2 Buy now
10 Feb 2016 accounts Annual Accounts 12 Buy now
12 May 2015 accounts Annual Accounts 12 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 accounts Annual Accounts 12 Buy now
21 Nov 2013 officers Appointment of secretary (Natalie Gayle Taylor) 2 Buy now
21 Nov 2013 officers Termination of appointment of secretary (Lara Roe) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Neil Roe) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Lara Roe) 1 Buy now
18 Jul 2013 officers Change of particulars for director (Mr David John Pearson) 2 Buy now
12 Jul 2013 officers Appointment of director (Mr David John Pearson) 2 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 accounts Annual Accounts 12 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 officers Change of particulars for director (Miss Natalie Gayle Taylor) 2 Buy now
18 Apr 2012 officers Change of particulars for director (Mrs Lara Gail Roe) 2 Buy now
05 Jan 2012 accounts Annual Accounts 12 Buy now
08 Apr 2011 accounts Annual Accounts 12 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Natalie Gayle Taylor) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (David Pearson) 1 Buy now
29 Jan 2010 accounts Annual Accounts 11 Buy now
15 Jun 2009 officers Director appointed natalie gayle taylor 2 Buy now
06 May 2009 annual-return Annual return made up to 18/03/09 3 Buy now
01 Apr 2009 accounts Annual Accounts 11 Buy now
06 May 2008 annual-return Annual return made up to 18/03/08 4 Buy now
06 Dec 2007 accounts Annual Accounts 6 Buy now
09 Jul 2007 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
16 Apr 2007 annual-return Annual return made up to 18/03/07 4 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
27 Mar 2006 annual-return Annual return made up to 18/03/06 4 Buy now
05 Oct 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Annual return made up to 18/03/05 4 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
18 Mar 2004 incorporation Incorporation Company 27 Buy now