Advanced company searchLink opens in new window

CORE SCORPIO LIMITED

Company number 11653373

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)
22 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024
21 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2024
21 Apr 2024 LIQ01 Declaration of solvency
21 Apr 2024 600 Appointment of a voluntary liquidator
21 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Feb 2024 TM01 Termination of appointment of Andre Sarvarian as a director on 2 February 2024
28 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
25 Oct 2022 MR04 Satisfaction of charge 116533730001 in full
25 Oct 2022 MR04 Satisfaction of charge 116533730002 in full
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 AA01 Current accounting period extended from 31 March 2019 to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 May 2019 AP01 Appointment of Mr Andre Sarvarian as a director on 1 May 2019
01 Feb 2019 AD01 Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 1 February 2019
12 Dec 2018 MR01 Registration of charge 116533730001, created on 7 December 2018
12 Dec 2018 MR01 Registration of charge 116533730002, created on 7 December 2018
01 Nov 2018 AA01 Current accounting period shortened from 30 November 2019 to 31 March 2019
01 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-01
  • GBP 1