Advanced company searchLink opens in new window

DEME OFFSHORE UK LIMITED

Company number 04709008

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
17 Feb 2021 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to 9th Floor 107 Cheapside London EC2V 6DN on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Michael Glavind-Kristensen on 17 February 2021
27 Aug 2020 AA Full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
17 Jul 2019 AA Full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 24 March 2019 with updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
26 Sep 2017 PSC02 Notification of Compagnie D'entreprises Cfe S.A. as a person with significant control on 31 August 2017
26 Sep 2017 PSC07 Cessation of Siemens Ag as a person with significant control on 31 August 2017
26 Sep 2017 PSC07 Cessation of Dong Energy a/S as a person with significant control on 31 August 2017
26 Sep 2017 PSC02 Notification of Siemens Ag as a person with significant control on 6 April 2016
26 Sep 2017 PSC05 Change of details for Dong Energy a/S as a person with significant control on 9 June 2016
23 Aug 2017 AP01 Appointment of Michael Glavind-Kristensen as a director on 30 June 2017
22 Aug 2017 TM01 Termination of appointment of Jens Frederik Hansen as a director on 30 June 2017
02 Jun 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 999,200
12 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 999,200