- Company Overview for JOY LIFE CARE SERVICES LTD (13897073)
- Filing history for JOY LIFE CARE SERVICES LTD (13897073)
- People for JOY LIFE CARE SERVICES LTD (13897073)
- More for JOY LIFE CARE SERVICES LTD (13897073)
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) |
---|---|---|---|
26 Aug 2025 | AD01 | Registered office address changed from 2, Chestnut Court. Chestnut Court Office Suite. Oughtibridge Sheffield South Yorkshire. S35 0ER England to 1, Flitcroft. Thorpe Hesley. Rotherham. South York Flitcroft Thorpe Hesley Rotherham South Yorkshire S61 2FL on 26 August 2025 | |
09 Jul 2025 | CS01 | Confirmation statement made on 30 May 2025 with no updates | |
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from Regus Express Office the Oasis Meadowhall Sheffield South Yorkshire S9 1EP England to 2, Chestnut Court. Chestnut Court Office Suite. Oughtibridge Sheffield South Yorkshire. S35 0ER on 20 September 2024 | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
31 Mar 2023 | TM01 | Termination of appointment of Ivu Monday Eze as a director on 31 March 2023 | |
31 Mar 2023 | TM02 | Termination of appointment of Sharon Eloghosa Ebubechukwu Eze as a secretary on 31 March 2023 | |
05 Mar 2023 | PSC07 | Cessation of Ivu Monday Eze as a person with significant control on 5 March 2023 | |
05 Mar 2023 | CH01 | Director's details changed for Mrs Joy Olohigbe Eze on 5 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Jan 2023 | PSC04 | Change of details for Mrs Joy Olohigbe Eze as a person with significant control on 20 January 2023 | |
16 Jan 2023 | PSC04 | Change of details for Mrs Joy Olohigbe Eze as a person with significant control on 16 January 2023 | |
16 Jan 2023 | PSC04 | Change of details for Dr Ivu Monday Eze as a person with significant control on 16 January 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Mrs Joy Olohigbe Eze on 16 January 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Ivu Monday Eze on 16 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Regus Express Office the Oasis Meadowhall Sheffield South Yorkshire S9 1EP England to Regus Express Office the Oasis Meadowhall Sheffield South Yorkshire S9 1EP on 5 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Regus Express Office the Oasis Meadowhall Sheffield South Yorkshire S9 1EP on 5 January 2023 | |
10 Oct 2022 | AP03 | Appointment of Miss Sharon Eloghosa Ebubechukwu Eze as a secretary on 10 October 2022 | |
07 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-07
|