DOGGERBANK PROJECT 4C SSER LIMITED: Filings
Overview
| Company Name | DOGGERBANK PROJECT 4C SSER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07911344 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOGGERBANK PROJECT 4C SSER 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 | 3 pages | DS01 | ||||||
Confirmation statement made on Sep 28, 2018 with updates | 4 pages | CS01 | ||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||
Termination of appointment of Richard Peter Escott as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||
Appointment of Daljinder Kaur Virdee as a secretary on Mar 16, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Pamela Joan Till as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||||||
Termination of appointment of Alexander Hughes Honeyman as a director on Jan 24, 2018 | 1 pages | TM01 | ||||||
Appointment of Brian Mcfarlane as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||
Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||
Notification of Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC02 | ||||||
Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 31, 2017 | 1 pages | PSC07 | ||||||
Notification of Sse Renewables Developments (Uk) 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 | ||||||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017 | 1 pages | AD01 | ||||||
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 Pamela Joan Till as a secretary on Aug 08, 2017 | 2 pages | AP03 | ||||||
Appointment of Alexander Hughes Honeyman as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||
Appointment of Richard Peter Escott as a director on Aug 08, 2017 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Richard Peter Escott 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 55 Vastern Road Reading Berkshire RG1 8BU on Aug 23, 2017 | 1 pages | AD01 | ||||||
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