- Company Overview for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
- Filing history for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
- People for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
- Charges for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
- Registers for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
- More for DOMINION OFFSHORE SERVICES LIMITED (SC225132)
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) |
---|---|---|---|
25 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | AD02 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN | |
02 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
29 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AP01 | Appointment of Anthony James Wallace as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Scott Kaltrider as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Neil Potter as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
12 Nov 2013 | TM02 | Termination of appointment of Neil Potter as a secretary | |
12 Nov 2013 | AP04 | Appointment of D.W. Company Services Limited as a secretary | |
16 Jul 2013 | CERTNM |
Company name changed global gas supplies LIMITED\certificate issued on 16/07/13
|
|
06 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2013 | AP01 | Appointment of Mr Scott Wayne Kaltrider as a director | |
27 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Russel Timothy Davies on 10 December 2011 | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
22 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Jul 2011 | AD02 | Register inspection address has been changed |