- Company Overview for SUBSEA INTERNATIONAL LIMITED (SC499434)
- Filing history for SUBSEA INTERNATIONAL LIMITED (SC499434)
- People for SUBSEA INTERNATIONAL LIMITED (SC499434)
- More for SUBSEA INTERNATIONAL LIMITED (SC499434)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
26 Mar 2022 | AD01 | Registered office address changed from Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland to 8 Garry Court Glenrothes Fife KY7 6NJ on 26 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr Michael James Noble as a person with significant control on 19 December 2018 | |
21 Jul 2021 | AD01 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS on 21 July 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 3 October 2019 | |
09 Aug 2019 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 8 August 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
21 Dec 2018 | TM01 | Termination of appointment of Michael James Noble as a director on 19 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Andrew Boddice as a director on 19 December 2018 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Oct 2015 | AP01 | Appointment of Mr Michael James Noble as a director on 15 October 2015 |