- Company Overview for SCORPION IN LONDON LIMITED (07287169)
- Filing history for SCORPION IN LONDON LIMITED (07287169)
- People for SCORPION IN LONDON LIMITED (07287169)
- More for SCORPION IN LONDON LIMITED (07287169)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | AP01 | Appointment of Jose Marcal as a director | |
06 Dec 2013 | AD01 | Registered office address changed from Unit 3 Axis Business Centre Westmead Swindon SN5 7YS on 6 December 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Firat Helvacioglu as a director | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Oct 2013 | AAMD | Amended accounts made up to 30 June 2011 | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
20 Jun 2012 | AP01 | Appointment of Mr Firat Helvacioglu as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Giedrius Armonas as a director | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Mr Giedrius Armonas as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Ismail Karakus as a director | |
02 Aug 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from 632 Green Lanes London N8 0SD on 12 July 2010 | |
09 Jul 2010 | AP01 | Appointment of Mr Ismail Karakus as a director | |
18 Jun 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
18 Jun 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 June 2010 |