Advanced company searchLink opens in new window

SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED

Company number 07789995

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)
11 May 2020 TM02 Termination of appointment of Christopher David Barras as a secretary on 1 May 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 AP01 Appointment of Mr Martin Andre-Ferreira as a director on 15 April 2019
22 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Christian Rudiger Mockl on 1 August 2018
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary on 24 November 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
16 Oct 2017 CH01 Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
18 Aug 2017 PSC05 Change of details for a person with significant control
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Nov 2016 CH01 Director's details changed for Mr Richard Jennings Sandford on 10 November 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Aug 2016 CERTNM Company name changed doggerbank project 3A rwe LIMITED\certificate issued on 17/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
08 Sep 2015 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
21 Aug 2015 MR04 Satisfaction of charge 1 in full
26 Jun 2015 AP01 Appointment of Mr Christian R?Diger M?Ckl as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Benjamin James Freeman as a director on 26 June 2015
01 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014