Advanced company searchLink opens in new window

OCYAN CLOUD TECHNOLOGY LIMITED

Company number SC631014

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Nov 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
11 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2021 AA Micro company accounts made up to 30 June 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 TM02 Termination of appointment of Alan David Murray as a secretary on 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
05 Jun 2020 PSC04 Change of details for Mr Evangelos Pappas as a person with significant control on 20 December 2019
27 Feb 2020 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
27 Feb 2020 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 27 February 2020
26 Feb 2020 AP01 Appointment of Mr William Brian Hatton as a director on 20 December 2019
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 8,170.05
24 Dec 2019 SH02 Sub-division of shares on 9 December 2019
09 Dec 2019 AP03 Appointment of Mr Alan David Murray as a secretary on 5 December 2019
09 Dec 2019 AP01 Appointment of Mr Gabriele Cacciola as a director on 5 December 2019
22 Oct 2019 PSC01 Notification of Gabriele Cacciola as a person with significant control on 3 October 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 7,000
22 Oct 2019 PSC04 Change of details for Mr Evangelos Pappas as a person with significant control on 3 October 2019
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted