- Company Overview for JOY CHEP LTD (07673510)
- Filing history for JOY CHEP LTD (07673510)
- People for JOY CHEP LTD (07673510)
- More for JOY CHEP LTD (07673510)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 07673510: Companies House Default Address, Cardiff, CF14 8LH on 17 August 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Alistair Graham Probert as a director on 30 January 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
12 Jul 2011 | CH03 | Secretary's details changed for Ms Sarah Taylor on 5 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Ms Sarah Taylor on 5 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Alistair Probert on 5 July 2011 | |
17 Jun 2011 | NEWINC |
Incorporation
|