- Company Overview for DOF OFFSHORE UK LIMITED (06375660)
- Filing history for DOF OFFSHORE UK LIMITED (06375660)
- People for DOF OFFSHORE UK LIMITED (06375660)
- Charges for DOF OFFSHORE UK LIMITED (06375660)
- More for DOF OFFSHORE UK LIMITED (06375660)
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) |
---|---|---|---|
02 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
23 Nov 2024 | MA | Memorandum and Articles of Association | |
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | MR01 | Registration of charge 063756600013, created on 5 November 2024 | |
19 Nov 2024 | MR01 | Registration of charge 063756600014, created on 5 November 2024 | |
19 Nov 2024 | MR01 | Registration of charge 063756600015, created on 5 November 2024 | |
19 Nov 2024 | MR01 | Registration of charge 063756600016, created on 5 November 2024 | |
19 Nov 2024 | MR01 | Registration of charge 063756600017, created on 5 November 2024 | |
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AP01 | Appointment of Martin Lundberg as a director on 1 November 2024 | |
01 Nov 2024 | CERTNM |
Company name changed maersk supply service uk LIMITED\certificate issued on 01/11/24
|
|
01 Nov 2024 | TM01 | Termination of appointment of Sharmila Catherine Norris as a director on 1 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Tommy Thomassen as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Gary Alexander Kennedy as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Marianne Moegster as a director on 1 November 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
02 Sep 2024 | AP01 | Appointment of Tommy Thomassen as a director on 29 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael Koefoed as a director on 29 August 2024 | |
05 Jul 2024 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024 | |
17 Jun 2024 | SH19 |
Statement of capital on 17 June 2024
|
|
17 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | CAP-SS | Solvency Statement dated 14/06/24 | |
17 Jun 2024 | SH20 | Statement by Directors | |
08 Feb 2024 | TM01 | Termination of appointment of Mhairi Jane Penny as a director on 1 February 2024 |