Advanced company searchLink opens in new window

DNV GL CONSULTING UK LTD

Company number 04478894

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
24 Jul 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
06 Jan 2020 CH01 Director's details changed for Mr James Lee on 17 July 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
09 Jul 2019 AD02 Register inspection address has been changed from Palace House Cathedral Street London SE1 9DE England to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ
03 Oct 2018 AP01 Appointment of Mr James Lee as a director on 2 October 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
06 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
05 Feb 2018 AP01 Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
05 Feb 2018 PSC07 Cessation of Jason Smerdon as a person with significant control on 12 January 2018
12 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
17 Jul 2017 PSC01 Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Jason Smerdon as a person with significant control on 6 April 2016
13 Mar 2017 AD01 Registered office address changed from Palace House Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017
17 Feb 2017 AAMD Amended full accounts made up to 31 December 2015
24 Jan 2017 AA Full accounts made up to 31 December 2015