Advanced company searchLink opens in new window

SEACOR OFFSHORE SAFETY LIMITED

Company number 11372317

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
16 Feb 2021 AD01 Registered office address changed from 7/8 Great James Street London WC1N 3DF United Kingdom to 59-60 Russell Square London WC1B 4HP on 16 February 2021
26 Jan 2021 TM01 Termination of appointment of John Patrick Anniss as a director on 12 January 2021
26 Jan 2021 AP01 Appointment of Mr Rory James Alger as a director on 12 January 2021
05 Nov 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Jesus Llorca as a director on 30 December 2019
19 Dec 2019 TM01 Termination of appointment of Stuart Alan Binding as a director on 2 December 2019
19 Dec 2019 TM01 Termination of appointment of Robert Frederick Catchpole as a director on 2 December 2019
19 Dec 2019 TM01 Termination of appointment of Paul Jonathan Willis as a director on 2 December 2019
26 Nov 2019 MR04 Satisfaction of charge 113723170002 in full
26 Nov 2019 MR04 Satisfaction of charge 113723170001 in full
20 Nov 2019 AP03 Appointment of Mr Thomas Paul Wilkinson as a secretary on 18 November 2019
04 Nov 2019 TM02 Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
26 Feb 2019 AP03 Appointment of Mr Steven Morton Alais as a secretary on 26 February 2019
23 Oct 2018 CH01 Director's details changed for Mr Paul Jonathan Willis on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Robert Frederick Catchpole on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Stuart Alan Binding on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr John Patrick Anniss on 23 October 2018
10 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
09 Oct 2018 MR01 Registration of charge 113723170001, created on 28 September 2018