SCORPION POSITIVE SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 06624493 |
Category | Private Limited Company |
Incorporated | 19 Jun 2008 |
Age | 15 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SCORPION POSITIVE SOLUTIONS LIMITED is an liquidation private limited company with number 06624493. It was incorporated 15 years, 11 months, 18 days ago, on 19 June 2008. The company address is 1 Prospect House 1 Prospect House, Derby, DE24 8HG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2023
Action Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Old address: Pkf Smith Cooper, St. Helens House King Street Derby DE1 3EE
New address: 1 Prospect House Pride Park Derby DE24 8HG
Change date: 2022-09-27
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: Pkf Smith Cooper, St. Helens House King Street Derby DE1 3EE
Change date: 2022-09-05
Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sara Waddingham
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Wayne Russell Waddingham
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Old address: Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom
Change date: 2013-07-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: Unit 9, the Courtyard Stenson Road Coalville Leicestershire LE67 4JP
Documents
Change account reference date company previous extended
Date: 01 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Smalley
Documents
Certificate change of name company
Date: 11 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed company image (interior solutions) LIMITED\certificate issued on 11/02/10
Documents
Change of name notice
Date: 11 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan smalley / 27/04/2009
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed sara waddingham
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed wayne waddingham
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan smalley
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
BACKHOUSE (BOREHAM MEAD) LIMITED
C/O DAC BEACHCROFT LLP PORTWALL PLACE,BRISTOL,BS1 9HS
Number: | 11733868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 10823501 |
Status: | ACTIVE |
Category: | Private Limited Company |
341 CHAMPS SUR MARNE,BRISTOL,BS32 9BZ
Number: | 11759486 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 07575338 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TALLY HOUSE MAIN ROAD,CHIPPENHAM,SN15 4BT
Number: | 08374518 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEWAY MANAGEMENT LINCOLN LTD
FRP ADVISORY LLP 2ND FLOOR,BIRMINGHAM,B3 2HB
Number: | 08904817 |
Status: | LIQUIDATION |
Category: | Private Limited Company |