Advanced company searchLink opens in new window

TECHNIP LIMITED

Company number 01180114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2018 TM01 Termination of appointment of Charles-Henri Prou as a director on 23 February 2018
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 CAP-SS Solvency Statement dated 15/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2017 AA Accounts for a small company made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Virginie Duperat-Vergne as a director on 11 September 2017
14 Aug 2017 AP01 Appointment of Mr Charles-Henri Prou as a director on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Stephen Siegel as a director on 10 August 2017
14 Aug 2017 AP03 Appointment of Mrs Brenda Janette Mennie as a secretary on 10 August 2017
14 Aug 2017 TM02 Termination of appointment of John Mark Freeman as a secretary on 10 August 2017
14 Aug 2017 AD01 Registered office address changed from 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to One St. Paul's Churchyard London EC4M 8AP on 14 August 2017
17 Jul 2017 TM01 Termination of appointment of Sophie Marie Maddaloni as a director on 31 January 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 22/10/2016
17 Feb 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 12/04/2017
16 Dec 2016 CH01 Director's details changed for Virginie Duperat-Vergne on 1 October 2016
16 Dec 2016 CH01 Director's details changed for Sophie Marie Maddaloni on 1 October 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Full accounts made up to 31 December 2014