NIPPON GASES OFFSHORE TANKS LIMITED: Filings
Overview
| Company Name | NIPPON GASES OFFSHORE TANKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC254641 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NIPPON GASES OFFSHORE TANKS 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 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Alan David Draper as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Dominion Technology Gases Investment Limited as a person with significant control on Jan 17, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Dominion Technology Gases Investment Limited as a person with significant control on Jan 14, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Dominion Technology Gases Holdings Limited as a person with significant control on Jan 14, 2019 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Alexander Watt as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan David Draper as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA | 1 pages | AD02 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jul 14, 2017 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
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