- Company Overview for OCHO SPA LTD. (SC399463)
- Filing history for OCHO SPA LTD. (SC399463)
- People for OCHO SPA LTD. (SC399463)
- More for OCHO SPA LTD. (SC399463)
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 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | AD01 | Registered office address changed from 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 12 June 2015 | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
16 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Ailsa Margaret Hurst as a director | |
25 May 2011 | AP01 | Appointment of Pauline Stevenson as a director | |
18 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
12 May 2011 | NEWINC | Incorporation |