Advanced company searchLink opens in new window

OCHO SPA LTD.

Company number SC399463

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 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
  • GBP 1
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