Advanced company searchLink opens in new window

SCION STRUCTURED PRODUCTS LIMITED

Company number 05832207

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
09 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
15 Dec 2015 AA Total exemption full accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
06 May 2015 CH01 Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015
29 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
07 Oct 2014 CH01 Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014
06 Oct 2014 CH01 Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014
02 Sep 2014 CH04 Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
10 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
07 May 2013 TM01 Termination of appointment of Julia Blackman as a director
02 Jan 2013 AA Full accounts made up to 30 April 2012