Advanced company searchLink opens in new window

CIOCH TECHNOLOGIES LIMITED

Company number SC372867

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Sep 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
05 Sep 2013 AC93 Order of court - restore and wind up
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 10
15 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
25 Feb 2010 AP03 Appointment of Susan Janet Park as a secretary
25 Feb 2010 AP01 Appointment of David Park as a director
16 Feb 2010 AD01 Registered office address changed from 74 Spylaw Bank Road Edinburgh EH14 0JD United Kingdom on 16 February 2010
16 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
11 Feb 2010 NEWINC Incorporation