DOGGERBANK PROJECT 4C STATOIL LIMITED: Filings
Overview
| Company Name | DOGGERBANK PROJECT 4C STATOIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07911338 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOGGERBANK PROJECT 4C STATOIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Equinor New Energy Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Statoil Wind Limited as a person with significant control on May 16, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Joyce Wong as a director on Aug 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Saul as a secretary on Aug 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Halfdan Brustad as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB to One Kingdom Street London W2 6BD on Aug 23, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard Jennings Sandford on Nov 10, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed doggerbank project 4A rwe LIMITED\certificate issued on 17/08/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0