JIA XIN LOU LIMITED

Garscadden House Garscadden House, Glasgow, G15 8TG
StatusDISSOLVED
Company No.SC394455
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 4 months, 8 days
JurisdictionScotland
Dissolution09 Dec 2021
Years2 years, 6 months, 30 days

SUMMARY

JIA XIN LOU LIMITED is an dissolved private limited company with number SC394455. It was incorporated 13 years, 4 months, 8 days ago, on 28 February 2011 and it was dissolved 2 years, 6 months, 30 days ago, on 09 December 2021. The company address is Garscadden House Garscadden House, Glasgow, G15 8TG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 09 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 9 Royal Crescent Glasgow Lanarkshire G3 7SP

New address: Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Cheng Ping Huang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheng Ping Huang

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

165 AND 167 KINGSWAY (HOVE) LIMITED

KNIGHT ACCOUNTANTS,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:06571361
Status:ACTIVE
Category:Private Limited Company

CARD TERMINAL SERVICES LTD

UNIT 118, DEVONSHIRE HOUSE AVIARY COURT,BASINGSTOKE,RG24 8PE

Number:07261401
Status:ACTIVE
Category:Private Limited Company

COASTGROUND LIMITED

MORTON PETO ROAD,GREAT YARMOUTH,NR31 0LT

Number:01848444
Status:ACTIVE
Category:Private Limited Company

NEW PHONE PRO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11747812
Status:ACTIVE
Category:Private Limited Company

PJR ARCHITECTS LTD

49 MYRTLEDENE ROAD,LONDON,SE2 0EU

Number:11606928
Status:ACTIVE
Category:Private Limited Company

THE P WILLIAMS SIPP 23780 LTD

26 GROSVENOR STREET,MAYFAIR,W1K 4QW

Number:08328578
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