JOYWAY UK LTD

06562647
44 MEADOWBANK WATFORD HERTS WD19 4RW

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Feb 2022 officers Termination of appointment of secretary (Liping Ma) 1 Buy now
16 Feb 2022 accounts Annual Accounts 2 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
25 Jan 2015 accounts Annual Accounts 2 Buy now
19 Jun 2014 officers Change of particulars for secretary (Liping Ma) 1 Buy now
19 Jun 2014 officers Change of particulars for director (Ang Li) 2 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 4 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
15 May 2013 officers Change of particulars for director (Ang Li) 2 Buy now
14 May 2013 officers Change of particulars for director (Ang Li) 2 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2012 officers Appointment of secretary (Liping Ma) 3 Buy now
02 Aug 2012 officers Termination of appointment of secretary (Bibo Chen) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Bibo Chen) 2 Buy now
15 Jun 2012 annual-return Annual Return 14 Buy now
28 May 2012 accounts Annual Accounts 3 Buy now
10 May 2011 accounts Annual Accounts 3 Buy now
10 May 2011 officers Change of particulars for director (Bi Bo Chen) 3 Buy now
05 May 2011 annual-return Annual Return 14 Buy now
20 Apr 2011 officers Change of particulars for director (Bibo Chen) 3 Buy now
21 Jul 2010 annual-return Annual Return 11 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
29 Jul 2009 accounts Annual Accounts 1 Buy now
19 Jun 2009 capital Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Jun 2009 officers Director appointed bibo chen 1 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from 9 knowl street stalybridge manchester SK15 3AW 1 Buy now
05 May 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
05 May 2009 officers Appointment terminated secretary paramjit puaar 1 Buy now
05 May 2009 officers Appointment terminated director satpal puaar 1 Buy now
27 May 2008 officers Secretary appointed bibo chen 1 Buy now
27 May 2008 officers Director appointed ang li 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 20 langley road langley slough berks SL3 7AB uk 1 Buy now
11 Apr 2008 incorporation Incorporation Company 16 Buy now