DOF SUBSEA S&P UK LIMITED: Filings
Overview
| Company Name | DOF SUBSEA S&P UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435752 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOF SUBSEA S&P UK 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 | ||||||||||
Statement of capital on May 29, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jan Kristian Haukeland as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eirik Hannevik Torressen as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Appointment of Mr Eirik Hannevik Torressen as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan Kristian Haukeland as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Director's details changed for Mr Jan Inge Nore on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jan Kristian Haukeland on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mons Svendal Aase on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bhavin Naresh Asher on Jan 04, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Mr Robert Daniel Gillespie as a director on Apr 04, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on Dec 23, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Exchange No.1 62 Market Street Aberdeen AB11 5PJ to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on Dec 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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