Advanced company searchLink opens in new window

DOF SUBSEA UK HOLDINGS LIMITED

Company number SC307815

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
15 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr Jan Inge Nore on 4 January 2016
12 Apr 2016 CH03 Secretary's details changed for Bhavin Naresh Asher on 4 January 2016
04 Apr 2016 AP01 Appointment of Mr Eirik Hannevik Torressen as a director on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016
23 Dec 2015 AD01 Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015
26 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
29 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 TM01 Termination of appointment of Giovanni Corbetta as a director on 10 June 2015
17 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
30 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 TM01 Termination of appointment of Sean Girvan as a director
14 Nov 2013 TM02 Termination of appointment of Mary Mcleish as a secretary
14 Nov 2013 TM01 Termination of appointment of Jan Haukeland as a director
14 Nov 2013 AP01 Appointment of Sean Girvan as a director
14 Nov 2013 AP01 Appointment of Mr Giovanni Corbetta as a director
14 Nov 2013 AP03 Appointment of Bhavin Naresh Asher as a secretary
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500
19 Sep 2013 AA Full accounts made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders