- Company Overview for GOLAR-NOR (UK) LIMITED (03238016)
- Filing history for GOLAR-NOR (UK) LIMITED (03238016)
- People for GOLAR-NOR (UK) LIMITED (03238016)
- Charges for GOLAR-NOR (UK) LIMITED (03238016)
- Registers for GOLAR-NOR (UK) LIMITED (03238016)
- More for GOLAR-NOR (UK) LIMITED (03238016)
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) |
---|---|---|---|
25 Feb 2022 | MR01 | Registration of charge 032380160012, created on 11 February 2022 | |
25 Feb 2022 | MR01 | Registration of charge 032380160013, created on 11 February 2022 | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
23 Jun 2021 | AP01 | Appointment of Mr. David Cannon as a director on 17 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Stig Morten Helland as a director on 17 June 2021 | |
19 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
13 May 2020 | AD01 | Registered office address changed from C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Christopher Brett as a director on 6 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Tor Olav Bye-Andersen as a director on 6 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr William James Duthie as a director on 6 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr William James Delday as a director on 6 May 2020 | |
27 Apr 2020 | PSC07 | Cessation of Teekay Corporation as a person with significant control on 3 July 2018 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Stig Morten Helland on 24 March 2020 | |
27 Apr 2020 | PSC02 | Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018 | |
26 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
22 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
05 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge 2 in full |