Advanced company searchLink opens in new window

CROVAX RESOURCES EUROPE LTD

Company number SC479410

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)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
16 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jul 2018 AD01 Registered office address changed from 38 Thistle Street C/O Thalarctos Intelligence Group Ltd Edinburgh EH2 1EN Scotland to 272 Bath Street Glasgow G2 4JR on 12 July 2018
19 May 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 38 Thistle Street C/O Thalarctos Intelligence Group Ltd Edinburgh EH2 1EN on 19 May 2018
16 Sep 2017 TM01 Termination of appointment of Kai Isaksen as a director on 1 September 2017
08 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
01 Jul 2017 TM02 Termination of appointment of Kai Isaksen as a secretary on 20 June 2017
01 Jul 2017 AP01 Appointment of Mr Kai Isaksen as a director on 20 June 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 100,000
28 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 75,000
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
10 May 2016 AP03 Appointment of Mr Kai Isaksen as a secretary on 1 May 2016
10 May 2016 TM02 Termination of appointment of Thomas Courtney as a secretary on 30 April 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 TM01 Termination of appointment of Kai Isaksen as a director on 1 August 2015
25 Aug 2015 AP01 Appointment of Mr Kai Isaksen as a director on 1 August 2015
07 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
07 Jul 2015 TM01 Termination of appointment of Kai Isaksen as a director on 30 June 2015
12 Mar 2015 AP03 Appointment of Mr Thomas Courtney as a secretary on 1 January 2015
12 Mar 2015 AP01 Appointment of Mr Kai Isaksen as a director on 1 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014