Advanced company searchLink opens in new window

AMO SPOSA LIMITED

Company number SC421767

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)
13 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
31 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
23 Oct 2016 AD01 Registered office address changed from 33 Townhead Kilmaurs Kilmarnock Ayrshire KA3 2YG United Kingdom to 71 King Street Kilmarnock Ayrshire KA1 1PT on 23 October 2016
20 Apr 2016 AD01 Registered office address changed from PO Box 26037 Ayrshire Business Centre Kilmaurs Kilmarnock Ayrshire KA3 2YG Scotland to 33 Townhead Kilmaurs Kilmarnock Ayrshire KA3 2YG on 20 April 2016
15 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 CH01 Director's details changed for Mrs Maureen Menzies on 7 December 2015
14 May 2015 AD01 Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY to PO Box 26037 Ayrshire Business Centre Kilmaurs Kilmarnock Ayrshire KA3 2YG on 14 May 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
19 Mar 2014 TM01 Termination of appointment of Andrew Menzies as a director
18 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
17 Mar 2014 CH01 Director's details changed for Mr Andrew Garland Menzies on 17 March 2014
10 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
03 Dec 2012 CERTNM Company name changed menzies consulting LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
23 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)