- Company Overview for SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909)
- Filing history for SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909)
- People for SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909)
- More for SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909)
| 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) |
|---|---|---|---|
| 25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
| 02 Jul 2024 | PSC05 | Change of details for Scirocco Energy Plc as a person with significant control on 26 June 2024 | |
| 11 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
| 27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 25 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
| 07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 23 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
| 06 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 21 Oct 2020 | PSC05 | Change of details for Solo Oil Plc as a person with significant control on 21 October 2020 | |
| 03 Aug 2020 | PSC05 | Change of details for Solo Oil Plc as a person with significant control on 6 April 2016 | |
| 01 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
| 01 Aug 2020 | PSC05 | Change of details for Solo Oil Plc as a person with significant control on 1 May 2019 | |
| 23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
| 05 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
| 25 Apr 2019 | AD01 | Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to 1 Park Row Leeds LS1 5AB on 25 April 2019 | |
| 25 Apr 2019 | AP01 | Appointment of Mr Alastair Muir Ferguson as a director on 22 April 2019 | |
| 25 Apr 2019 | TM01 | Termination of appointment of Neil Ritson as a director on 22 April 2019 | |
| 23 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
| 12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Sep 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates |