DOGGERBANK PROJECT 4C STATOIL LIMITED: Filings

  • Overview

    Company NameDOGGERBANK PROJECT 4C STATOIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07911338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DOGGERBANK PROJECT 4C STATOIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC05

    Change of details for Equinor New Energy Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Change of details for Statoil Wind Limited as a person with significant control on May 16, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC02

    Cessation of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017

    1 pagesPSC07

    Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC02

    Appointment of Ms Joyce Wong as a director on Aug 30, 2017

    2 pagesAP01

    Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017

    1 pagesTM01

    Appointment of Anthony Saul as a secretary on Aug 08, 2017

    2 pagesAP03

    Appointment of Halfdan Brustad as a director on Aug 08, 2017

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2017

    RES15

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Richard Jennings Sandford on Nov 10, 2016

    2 pagesCH01

    Confirmation statement made on Oct 10, 2016 with updates

    6 pagesCS01

    Certificate of change of name

    Company name changed doggerbank project 4A rwe LIMITED\certificate issued on 17/08/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2016

    RES15

    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