SCORPIO WORLDWIDE LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a members' voluntary winding up

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Declaration of solvency

View Document

18/11/2118 November 2021 Resolutions

View Document

17/11/2117 November 2021 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to C/O Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2021-11-17

View Document

12/10/2112 October 2021 Satisfaction of charge 033086650007 in full

View Document

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF STUART MCGUIRE AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY KERRIE HETHERSAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLARENCE HAYWARD

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MCGUIRE

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNEDY

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCGUIRE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS KERRIE HETHERSAY

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COWIE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR CLARENCE (LANCE) HAYWARD

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY IAN COWIE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JOHN BAUMGARTNER

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR NADINE HEUBEL

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COWIE / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART COWIE / 05/02/2016

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COWIE / 28/01/2015

View Document

09/03/159 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGUIRE / 28/01/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART COWIE / 28/01/2015

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FREEMAN

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED SCORPIO DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033086650007

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN COWIE / 28/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART COWIE / 28/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MS NADINE KATRIN HEUBEL

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAY SPANGER

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR THORSTEN REPENNING

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGUIRE / 28/01/2012

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR IAN COWIE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POLLARD

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA POLLARD

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GUNNAR HEINEMANN

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JOHN ALAN EDWARDS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR RICHARD CLARK KENNEDY

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED IAN STUART COWIE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNEDY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED RICHARD CLARK KENNEDY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED JOHN ALAN EDWARDS

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED GUNNAR HEINEMANN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPH NEUSSER

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0212 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 £ IC 30000/29925 27/07/01 £ SR 75@1=75

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 £ IC 31420/30000 17/11/00 £ SR 1420@1=1420

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 £ NC 1000/50000 23/12/97

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 23/12/97

View Document

07/04/987 April 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 11/03/98

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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