Advanced company searchLink opens in new window

DOF OFFSHORE UK LIMITED

Company number 06375660

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)
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • USD 103,000,000
26 Jan 2017 CH01 Director's details changed for Kasper Mahon Andreasen on 26 January 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • USD 63,000,000
05 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • USD 21,000,000
27 May 2016 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • USD 1,000,000
07 Oct 2015 AP01 Appointment of Kasper Mahon Andreasen as a director on 21 September 2015
07 Oct 2015 TM01 Termination of appointment of Martin Larsen as a director on 21 September 2015
07 Jul 2015 TM01 Termination of appointment of David Anthony Blencowe as a director on 30 June 2015
30 May 2015 AA Full accounts made up to 31 December 2014
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • USD 1,000,000
02 Jun 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AP01 Appointment of Mr Nigel Edmund Lehmann-Taylor as a director on 21 May 2014
02 Jun 2014 TM01 Termination of appointment of Terence Eric Cornick as a director on 21 May 2014
02 Jun 2014 CH01 Director's details changed for Mr David Anthony Blencowe on 21 May 2014
12 Mar 2014 CH01 Director's details changed for Mr David Anthony Blencowe on 5 March 2014
26 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
12 Aug 2013 MISC Section 519
07 Aug 2013 AUD Auditor's resignation
03 Jul 2013 CH01 Director's details changed for Martin Larsen on 1 July 2013
28 Jun 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AP01 Appointment of Martin Larsen as a director on 1 December 2012
11 Dec 2012 TM01 Termination of appointment of Marianne Sorensen Henriksen as a director on 1 December 2012