- Company Overview for BLU SCORPIO LIMITED (10112251)
- Filing history for BLU SCORPIO LIMITED (10112251)
- People for BLU SCORPIO LIMITED (10112251)
- Insolvency for BLU SCORPIO LIMITED (10112251)
- More for BLU SCORPIO LIMITED (10112251)
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) |
---|---|---|---|
06 Apr 2024 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 20 st Andrew Street London EC4A 3AG on 6 April 2024 | |
08 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | LIQ02 | Statement of affairs | |
24 Jul 2023 | AD01 | Registered office address changed from Hyperext House the Meadows Ruskin Drive St. Helens WA10 6RP England to Union House 111 New Union Street Coventry CV1 2NT on 24 July 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Apr 2022 | PSC04 | Change of details for Mr James Jolly Mcinnes as a person with significant control on 8 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Hyperext House the Meadows Ruskin Drive St. Helens WA10 6RP on 8 April 2022 | |
18 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 13 April 2021 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
08 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
09 Apr 2019 | PSC04 | Change of details for Mr James Jolly Mcinnes as a person with significant control on 9 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 9 April 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
18 May 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor, 207 Regent Street London W1B 3HH on 18 May 2016 | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|