Advanced company searchLink opens in new window

3B LIVING LTD

Company number SC688385

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Jul 2022 CS01 Confirmation statement made on 11 May 2022 with updates
10 Feb 2022 PSC04 Change of details for Mr Babafemi Olugunwa as a person with significant control on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 97 Lenzie Way Glasgow Lanarkshire G21 3TB on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Babafemi Olugunwa on 10 February 2022
09 Feb 2022 PSC07 Cessation of Abiola Oluponmile Oladipo as a person with significant control on 18 May 2021
09 Feb 2022 TM01 Termination of appointment of Abiola Oluponmile Oladipo as a director on 9 February 2022
09 Feb 2022 AP01 Appointment of Mr Babafemi Olugunwa as a director on 9 February 2022
09 Feb 2022 PSC01 Notification of Babafemi Olugunwa as a person with significant control on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Adebayo Ojo as a director on 9 February 2022
09 Feb 2022 PSC07 Cessation of Adebayo Ojo as a person with significant control on 9 February 2022
19 May 2021 PSC04 Change of details for Dr. Abiola Oluponmile Oladipo as a person with significant control on 18 May 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 PSC07 Cessation of Garber Property Ltd as a person with significant control on 11 May 2021
11 May 2021 TM01 Termination of appointment of Garber Property Ltd as a director on 11 May 2021
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP 3