Advanced company searchLink opens in new window

BLU SCORPIO LIMITED

Company number 10112251

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-08
  • GBP 100