Advanced company searchLink opens in new window

JOYCE DESIGN LIMITED

Company number 07026462

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
28 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
01 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011
04 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
03 Oct 2010 CH04 Secretary's details changed for Oxden Limited on 22 September 2010
03 Oct 2010 CH01 Director's details changed for Marion Jennings on 22 September 2010
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010
16 Oct 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
22 Sep 2009 NEWINC Incorporation