- Company Overview for SCION SUPPLY LTD. (10370881)
- Filing history for SCION SUPPLY LTD. (10370881)
- People for SCION SUPPLY LTD. (10370881)
- Insolvency for SCION SUPPLY LTD. (10370881)
- More for SCION SUPPLY LTD. (10370881)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 9 January 2025 | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
15 Feb 2022 | LIQ02 | Statement of affairs | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 4 February 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Louise Lambert as a director on 8 January 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
20 Jun 2019 | PSC04 | Change of details for Mr Mark Kenneth Lambert as a person with significant control on 31 August 2018 | |
20 Jun 2019 | PSC01 | Notification of Mark Kenneth Lambert as a person with significant control on 31 August 2018 | |
20 Jun 2019 | PSC07 | Cessation of Louise Lambert as a person with significant control on 31 August 2018 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Mark Kenneth Lambert on 22 October 2018 | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Louise Lambert on 22 October 2018 | |
18 Jun 2019 | PSC04 | Change of details for Mrs Louise Lambert as a person with significant control on 22 October 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from 24 Flemming Avenue Leigh-on-Sea Essex SS9 3AW England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 June 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Jun 2018 | AP01 | Appointment of Mr Mark Kenneth Lambert as a director on 9 June 2018 |