- Company Overview for CGG JASON (UK) LIMITED (03435064)
- Filing history for CGG JASON (UK) LIMITED (03435064)
- People for CGG JASON (UK) LIMITED (03435064)
- More for CGG JASON (UK) LIMITED (03435064)
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
|
|
13 Apr 2015 | SH20 | Statement by Directors | |
13 Apr 2015 | SH19 |
Statement of capital on 13 April 2015
|
|
13 Apr 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
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
|
|
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
|
|
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 |