AA DECK OPERATIONS OFFSHORE LIMITED
Company number 11612727
- Company Overview for AA DECK OPERATIONS OFFSHORE LIMITED (11612727)
- Filing history for AA DECK OPERATIONS OFFSHORE LIMITED (11612727)
- People for AA DECK OPERATIONS OFFSHORE LIMITED (11612727)
- Registers for AA DECK OPERATIONS OFFSHORE LIMITED (11612727)
- More for AA DECK OPERATIONS OFFSHORE LIMITED (11612727)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from 7 Grenville Road Newcastle upon Tyne Blyth NE24 3UR United Kingdom to 7 Grenville Road Blyth Northumberland NE24 3UR on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Anthony Paul Dykes as a person with significant control on 17 September 2019 | |
17 Sep 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
16 May 2019 | PSC01 | Notification of Anthony Paul Dykes as a person with significant control on 16 May 2019 | |
09 May 2019 | PSC07 | Cessation of Ashleigh Carlin as a person with significant control on 4 April 2019 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|