- Company Overview for JEP HARTEN LTD (SC436515)
- Filing history for JEP HARTEN LTD (SC436515)
- People for JEP HARTEN LTD (SC436515)
- More for JEP HARTEN LTD (SC436515)
| 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) |
|---|---|---|---|
| 26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Nov 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-11-13
|
|
| 13 Nov 2015 | CH01 | Director's details changed for Mr Mark Peter Harten on 1 October 2015 | |
| 29 Apr 2015 | AD01 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 April 2015 | |
| 25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
| 22 Apr 2015 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2015-04-22
|
|
| 20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
| 26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Apr 2014 | AD01 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 23 April 2014 | |
| 14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Nov 2013 | AD01 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 | |
| 11 Nov 2013 | AD01 | Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 | |
| 09 Nov 2012 | NEWINC |
Incorporation
Statement of capital on 2012-11-09
|