- Company Overview for 84E LIMITED (SC499181)
- Filing history for 84E LIMITED (SC499181)
- People for 84E LIMITED (SC499181)
- More for 84E LIMITED (SC499181)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
17 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CH01 | Director's details changed for Mr Eduart Avdiasi on 1 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD01 | Registered office address changed from C/O Lola & Livvy's 245 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 16 March 2016 | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|