Advanced company searchLink opens in new window

JOY 13 LTD

Company number NI672058

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
23 Apr 2021 AP01 Appointment of Robert Desmond Palmer as a director on 23 April 2021
24 Feb 2021 AP01 Appointment of Mrs Denise Redpath as a director on 18 December 2020
22 Dec 2020 PSC07 Cessation of Craig Thomas Turkington as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Claire Louise Johnston as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Bruce Stewart Turkington as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Paula Clare Hennessy as a person with significant control on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 1 Lanyon Quay Belfast BT1 3LG Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Craig Thomas Turkington as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Claire Louise Johnston as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Bruce Stewart Turkington as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Paula Clare Hennessy as a director on 18 December 2020
18 Dec 2020 AP02 Appointment of Cs Director Services Limited as a director on 18 December 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
25 Aug 2020 NEWINC Incorporation