EN SCORPIO PROPERTIES LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-05-24 |
24/05/2424 May 2024 | Annual accounts for year ending 24 May 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
11/03/2411 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
27/09/2227 September 2022 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 64 Ecclesbourne Gardens London N13 5HZ on 2022-09-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Accounts for a dormant company made up to 2020-05-31 |
03/12/213 December 2021 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 10 Cheyne Walk Northampton NN1 5PT on 2021-12-03 |
03/12/213 December 2021 | Confirmation statement made on 2021-05-02 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O ANDREW STEALE PO BOX 3569 83 ARKLEY LONDON EN5 9PW |
04/12/194 December 2019 | COMPANY RESTORED ON 04/12/2019 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 7C ANGEL ROAD WORKS ADVENT WAY N18 3AH ENGLAND |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PARASKEVOULLA CONSTANTI / 26/11/2019 |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ROLAND D'SOUZA / 26/11/2019 |
04/12/194 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS PARASKEVOULLA CONSTANTI / 26/11/2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS PARASKEVOULLA CONSTANTI / 26/11/2019 |
08/10/198 October 2019 | STRUCK OFF AND DISSOLVED |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company