Advanced company searchLink opens in new window

JEP HARTEN LTD

Company number SC436515

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000