- Company Overview for DNV GL CONSULTING UK LTD (04478894)
- Filing history for DNV GL CONSULTING UK LTD (04478894)
- People for DNV GL CONSULTING UK LTD (04478894)
- More for DNV GL CONSULTING UK LTD (04478894)
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
|
|
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 |