Advanced company searchLink opens in new window

SCIROCCO ENERGY INTERNATIONAL LIMITED

Company number 07677909

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
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