- Company Overview for OFFSHORE EXCELLENCE LTD (07778327)
- Filing history for OFFSHORE EXCELLENCE LTD (07778327)
- People for OFFSHORE EXCELLENCE LTD (07778327)
- More for OFFSHORE EXCELLENCE LTD (07778327)
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 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2013 | DS01 | Application to strike the company off the register | |
11 Feb 2012 | AD01 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley BR1 1SD England on 11 February 2012 | |
17 Nov 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
17 Nov 2011 | TM01 | Termination of appointment of Robert Francis Mitchell as a director on 17 November 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Robert Francis Mitchell on 4 October 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Vit Jiracek on 4 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 4 October 2011 | |
19 Sep 2011 | NEWINC |
Incorporation
|