PAUL JAMES EADIE LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CURRSHO FROM 25/06/2018 TO 24/06/2018 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
25/03/1925 March 2019 | PREVSHO FROM 26/06/2018 TO 25/06/2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
27/03/1827 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
24/08/1624 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
29/03/1629 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O 1ST FLOOR 82 WEST NILE STREET GLASGOW G1 2QH |
30/06/1530 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM BLUE SQUARE 272 BATH STREET GLASGOW G2 4JR |
21/07/1421 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 21 HILLSWICK CRESCENT GLASGOW G22 7PR UNITED KINGDOM |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company