THREE OF EIGHTS LIMITED

Caledonia House Caledonia House, Glasgow, G41 1HJ
StatusDISSOLVED
Company No.SC268041
CategoryPrivate Limited Company
Incorporated18 May 2004
Age19 years, 11 months, 28 days
JurisdictionScotland
Dissolution14 Nov 2023
Years6 months, 1 day

SUMMARY

THREE OF EIGHTS LIMITED is an dissolved private limited company with number SC268041. It was incorporated 19 years, 11 months, 28 days ago, on 18 May 2004 and it was dissolved 6 months, 1 day ago, on 14 November 2023. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Man Lan Tang

Change date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Man Lan Tang

Change date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-26

Officer name: Ms Sil Man Tang

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sil Man Tang

Change date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Man Lan Tang

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Man Lan Tang

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Man Lan Tang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Ms Sil Man Tang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Ms Sil Man Tang

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Man Lan Tang

Change date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alan tang takeaway LTD.\certificate issued on 09/02/08

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 21/06/04 from: 89 seaward street glasgow G41 1HJ

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLSHAM IT LIMITED

MEADOW FARMHOUSE ALBY COMMON,NORWICH,NR11 7HQ

Number:10863396
Status:ACTIVE
Category:Private Limited Company

DRIVE DONCASTER LTD

319 SPRINGWELL LANE,DONCASTER,DN4 9BL

Number:11414283
Status:ACTIVE
Category:Private Limited Company

GYRV AUTOMOTIVE LTD

23 HAMBLEDON RISE,NORTHAMPTON,NN4 8TT

Number:10694742
Status:ACTIVE
Category:Private Limited Company

HAILOCH PROPERTY LTD

27 GREAT NORTHERN ROAD,CAMBRIDGE,CB1 2FY

Number:10493386
Status:ACTIVE
Category:Private Limited Company

L C ROTARY LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11324681
Status:ACTIVE
Category:Private Limited Company

THEY CALL IT ACID LIMITED

34 BUCKINGHAM ROAD,LONDON,E15 1SP

Number:07358495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source