- Company Overview for STEVAZ LLP (SO305791)
- Filing history for STEVAZ LLP (SO305791)
- People for STEVAZ LLP (SO305791)
- More for STEVAZ LLP (SO305791)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | LLCS01 | Confirmation statement made on 24 August 2017 with no updates | |
07 Sep 2017 | LLPSC01 | Notification of Steven Mccutcheon as a person with significant control on 25 May 2017 | |
07 Sep 2017 | LLPSC07 | Cessation of Ccl Resourcing Limited as a person with significant control on 25 May 2017 | |
07 Sep 2017 | LLAD01 | Registered office address changed from 4 Holyrood Crescent Glasgow G20 6HJ to The Exchange 307 West George Street Glasgow G2 4LF on 7 September 2017 | |
07 Sep 2017 | LLPSC05 | Change of details for Newco (5000) Limited as a person with significant control on 6 June 2017 | |
07 Sep 2017 | LLAP01 | Appointment of Steven Mccutcheon as a member on 25 May 2017 | |
07 Sep 2017 | LLTM01 | Termination of appointment of Amanda Rose Mccutcheon as a member on 25 May 2017 | |
07 Sep 2017 | LLPSC07 | Cessation of Amanda Rose Mccutcheon as a person with significant control on 25 May 2017 | |
25 Aug 2016 | LLIN01 | Incorporation of a limited liability partnership |