3NDATA LIMITED

14a Whitehaugh Road, Glasgow, G53 7ZN
StatusDISSOLVED
Company No.SC341855
CategoryPrivate Limited Company
Incorporated23 Apr 2008
Age16 years, 2 months, 13 days
JurisdictionScotland
Dissolution28 Sep 2021
Years2 years, 9 months, 8 days

SUMMARY

3NDATA LIMITED is an dissolved private limited company with number SC341855. It was incorporated 16 years, 2 months, 13 days ago, on 23 April 2008 and it was dissolved 2 years, 9 months, 8 days ago, on 28 September 2021. The company address is 14a Whitehaugh Road, Glasgow, G53 7ZN.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 22 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 22 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 22 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 22 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 22 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 22 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 22 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: Flat 1-1 19 Halbert Street Glasgow G41 3TT Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 21 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-21

Officer name: Nguiruri Njiraini Nganga

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2011

Action Date: 21 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-21

Officer name: Nancy Nyambura Karanja Njiraini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2011

Action Date: 22 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: Flat 0-1, 14, Durward Court, Glasgow G41 3RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nguiruri Njiraini Nganga

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 22 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-22

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nguiruri nganga / 02/12/2008

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nancy njiraini / 02/12/2008

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 22/10/2009

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Capital

Type: 88(2)

Description: Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed nancy njiraini

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nguiruri njiraini nganga

Documents

View document PDF

Resolution

Date: 29 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Incorporation company

Date: 23 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIST MBALA LTD

56 STANFORD ROAD,LONDON,SW16 4QA

Number:11877164
Status:ACTIVE
Category:Private Limited Company

DOVE COURT MANAGEMENT COMPANY LIMITED

4 WITAN WAY,WITNEY,OX28 6FF

Number:01986377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EADANE LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:11735265
Status:ACTIVE
Category:Private Limited Company

GLOBALLOGIC (UK) LIMITED

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:06277352
Status:ACTIVE
Category:Private Limited Company

KAPE PROPERTY AND LEGAL LIMITED

12 GREYFRIARS HOUSE,CHESTER,CH1 2NW

Number:09051284
Status:ACTIVE
Category:Private Limited Company

S.& T. HOLDINGS LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:02398997
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