- Company Overview for AMO SPOSA LIMITED (SC421767)
- Filing history for AMO SPOSA LIMITED (SC421767)
- People for AMO SPOSA LIMITED (SC421767)
- More for AMO SPOSA LIMITED (SC421767)
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
|
|
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
|
|
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
|
|
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
|
|
23 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
12 Apr 2012 | NEWINC |
Incorporation
|