Advanced company searchLink opens in new window

CGG JASON (UK) LIMITED

Company number 03435064

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AP01 Appointment of Mr Peter Mark Whiting as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Richard Ian Thornton as a director on 1 October 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
13 Apr 2015 SH20 Statement by Directors
13 Apr 2015 SH19 Statement of capital on 13 April 2015
  • GBP 100
13 Apr 2015 CAP-SS Solvency Statement dated 27/03/15
13 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 575,001
24 Sep 2014 AD01 Registered office address changed from Cgg Uk Imaging Centre Crompton Way Crawley West Sussex RH10 9QN United Kingdom to Cgg Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN on 24 September 2014
12 Jun 2014 AA Accounts made up to 31 December 2013
01 Apr 2014 CH01 Director's details changed for Mr. Kamal Al-Yahya on 1 April 2014
28 Mar 2014 AP01 Appointment of Mr. Kamal Al-Yahya as a director
28 Mar 2014 TM01 Termination of appointment of Dennis Adams as a director
28 Nov 2013 MISC Section 519
19 Nov 2013 MISC Section 517,519,523
27 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 575,001
13 Sep 2013 AA Accounts made up to 31 December 2012
20 May 2013 CERTNM Company name changed fugro-jason (uk) LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AP01 Appointment of Mr Richard Ian Thornton as a director
27 Mar 2013 AP01 Appointment of Mr Dennis Eric Adams as a director
22 Mar 2013 AD01 Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB on 22 March 2013