Advanced company searchLink opens in new window

JOY 4 LTD

Company number NI655667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2019 DS01 Application to strike the company off the register
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
05 Jun 2019 PSC07 Cessation of Gerard Mallon as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Darren Sean Mcardle as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Robert Rae David Crowe as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Edward Gordon William Hanna as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Liam Joseph Mcstravick as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of James Daly as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of John George Martin Mcgready as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Robert Henri Ferguson as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Manus Peter Magill as a person with significant control on 12 September 2018
05 Jun 2019 PSC07 Cessation of Jack Breslin as a person with significant control on 12 September 2018
23 May 2019 PSC07 Cessation of Denise Redpath as a person with significant control on 12 September 2018
23 May 2019 AD01 Registered office address changed from Innovation Factory Springfield Road Belfast BT12 7DG Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 23 May 2019
23 May 2019 TM01 Termination of appointment of Denise Redpath as a director on 12 September 2018
23 May 2019 TM01 Termination of appointment of Manus Peter Magill as a director on 12 September 2018
21 May 2019 CH01 Director's details changed for Mr Manus Peter Magill on 21 May 2019
20 May 2019 TM01 Termination of appointment of Edward Gordon William Hanna as a director on 12 September 2018
20 May 2019 TM01 Termination of appointment of Jack Breslin as a director on 12 September 2018
20 May 2019 AP02 Appointment of Cs Director Services Limited as a director on 12 September 2018
20 May 2019 PSC01 Notification of Denise Redpath as a person with significant control on 12 September 2018
20 May 2019 TM01 Termination of appointment of James Daly as a director on 12 September 2018
20 May 2019 TM01 Termination of appointment of Gerard Mallon as a director on 12 September 2018