- Company Overview for CORE SCORPIO LIMITED (11653373)
- Filing history for CORE SCORPIO LIMITED (11653373)
- People for CORE SCORPIO LIMITED (11653373)
- Charges for CORE SCORPIO LIMITED (11653373)
- Insolvency for CORE SCORPIO LIMITED (11653373)
- More for CORE SCORPIO LIMITED (11653373)
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
|
|
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
Statement of capital on 2018-11-01
|