Advanced company searchLink opens in new window

OBRERO LIMITED

Company number SC389359

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.26(Scot) Return of final meeting of voluntary winding up
02 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
01 Oct 2012 AD01 Registered office address changed from Flat 9 1 Crown Gardens Glasgow G12 9HJ Scotland on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Jessica Thomson on 1 October 2012
19 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from 9/1 Crown Gardens Dowanhill Glasgow G12 9HJ United Kingdom on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Jessica Thomson on 25 October 2011
17 Aug 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
13 Dec 2010 AP01 Appointment of Jessica Thomson as a director
25 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
23 Nov 2010 NEWINC Incorporation