- Company Overview for RAMBOLL OIL & GAS UK LIMITED (SC245357)
- Filing history for RAMBOLL OIL & GAS UK LIMITED (SC245357)
- People for RAMBOLL OIL & GAS UK LIMITED (SC245357)
- Charges for RAMBOLL OIL & GAS UK LIMITED (SC245357)
- More for RAMBOLL OIL & GAS UK LIMITED (SC245357)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2021 | TM01 | Termination of appointment of Jens Rebsdorf-Gregersen as a director on 11 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Lars Krogh as a director on 11 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to 5th Floor 7 Castle Street Edinburgh EH2 3AH on 10 February 2021 | |
21 Jun 2019 | AP03 | Appointment of Mr Timothy James Cunningham as a secretary on 20 June 2019 | |
21 Jun 2019 | TM02 | Termination of appointment of Andrew Charles Thorp as a secretary on 20 June 2019 | |
09 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to Sovereign House 158 West Regent Street Glasgow G2 4RL on 21 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland to 158 Sovereign House 158 West Regent Street Glasgow G2 4RL on 20 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Mar 2017 | TM01 | Termination of appointment of Timothy Edward Martin as a director on 31 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland to Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL on 27 January 2017 | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
21 Dec 2015 | AUD | Auditor's resignation | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | CH03 | Secretary's details changed for Mr Andrew Charles Thorp on 22 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Timothy Edward Martin as a director on 29 April 2015 |