- Company Overview for JOYSLEEP FURNITURE LIMITED (07174953)
- Filing history for JOYSLEEP FURNITURE LIMITED (07174953)
- People for JOYSLEEP FURNITURE LIMITED (07174953)
- Charges for JOYSLEEP FURNITURE LIMITED (07174953)
- Insolvency for JOYSLEEP FURNITURE LIMITED (07174953)
- More for JOYSLEEP FURNITURE LIMITED (07174953)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
29 Jul 2019 | AD01 | Registered office address changed from Unit a2B Lakeside Retail Park West Thurrock Way Grays RM20 1WN United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 July 2019 | |
25 Jul 2019 | LIQ02 | Statement of affairs | |
25 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Jul 2018 | PSC07 | Cessation of Shashikant Lakhamshi Shah as a person with significant control on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Shashikant Lakhamshi Shah as a director on 20 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Unit 29 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB to Unit a2B Lakeside Retail Park West Thurrock Way Grays RM20 1WN on 16 July 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Nimish Shah as a director on 6 June 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Shashikant Shah as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AP01 | Appointment of Mr Rajnikant Lakhamshi Shah as a director on 1 April 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Vinod Lakhamshi Shah as a director on 1 April 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Rajnikant Lakhamshi Shah as a director on 1 April 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Rajendrakumar Lakhamshi Shah as a director on 1 April 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Mahendra Lakhamshi Shah as a director on 1 April 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Chandulal Lakhamshi Shah as a director on 1 April 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |