Advanced company searchLink opens in new window

SCIROCCO CHARTER LIMITED

Company number 09516948

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AP01 Appointment of Mrs Marika Gargano as a director on 5 July 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to One Aldgate London EC3N 1RE on 16 August 2016
11 Jul 2016 TM02 Termination of appointment of Miller & Co Secretaries Limited as a secretary on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Mario Danese as a director on 5 July 2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
07 Dec 2015 CH04 Secretary's details changed for Miller & Co Secretaries Limited on 7 December 2015
30 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted