- Company Overview for SUBSEA 7 M.S. LIMITED (02074427)
- Filing history for SUBSEA 7 M.S. LIMITED (02074427)
- People for SUBSEA 7 M.S. LIMITED (02074427)
- Charges for SUBSEA 7 M.S. LIMITED (02074427)
- Insolvency for SUBSEA 7 M.S. LIMITED (02074427)
- More for SUBSEA 7 M.S. LIMITED (02074427)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Jan 2018 | PSC02 | Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Nov 2017 | AP01 | Appointment of Mr Alexandre Armand Bringer as a director on 9 October 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Mark Foley as a director on 6 October 2017 | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 30 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Thomas Peter Brendan Hickey as a director on 30 September 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AP01 | Appointment of Thomas Peter Brendan Hickey as a director on 29 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Karen Nicola Lawrie as a director on 29 May 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 Nov 2013 | AP01 | Appointment of Mr Mark Foley as a director |