- Company Overview for OFFSHORE UNDERWRITING SERVICES LIMITED (SC345435)
- Filing history for OFFSHORE UNDERWRITING SERVICES LIMITED (SC345435)
- People for OFFSHORE UNDERWRITING SERVICES LIMITED (SC345435)
- More for OFFSHORE UNDERWRITING SERVICES LIMITED (SC345435)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | AD01 | Registered office address changed from C/O Fyfe Moir & Associates Limited 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 3 October 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Mari Johanna Hellman on 3 November 2011 | |
17 Aug 2011 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
17 Aug 2011 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders |