- Company Overview for ATR OFFSHORE GROUP LIMITED (SC403892)
- Filing history for ATR OFFSHORE GROUP LIMITED (SC403892)
- People for ATR OFFSHORE GROUP LIMITED (SC403892)
- Charges for ATR OFFSHORE GROUP LIMITED (SC403892)
- More for ATR OFFSHORE GROUP LIMITED (SC403892)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | PSC02 | Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016 | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2017 | MR04 | Satisfaction of charge SC4038920009 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge SC4038920008 in full | |
03 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | SH19 |
Statement of capital on 28 September 2017
|
|
28 Sep 2017 | CAP-SS | Solvency Statement dated 27/09/17 | |
28 Sep 2017 | SH20 | Statement by Directors | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
24 Aug 2017 | MR04 | Satisfaction of charge SC4038920010 in full | |
07 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 October 2015 | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | AD01 | Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 10 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Robert Gordon Forbes as a director on 27 July 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | MR01 | Registration of charge SC4038920010, created on 27 July 2016 | |
02 Aug 2016 | MR01 | Registration of charge SC4038920008, created on 27 July 2016 | |
02 Aug 2016 | MR04 | Satisfaction of charge SC4038920006 in full | |
02 Aug 2016 | MR01 | Registration of charge SC4038920009, created on 27 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Antoine Fabien Raoux as a director on 27 July 2016 |