- Company Overview for ST 3 OFFSHORE UK LIMITED (SC548745)
- Filing history for ST 3 OFFSHORE UK LIMITED (SC548745)
- People for ST 3 OFFSHORE UK LIMITED (SC548745)
- More for ST 3 OFFSHORE UK LIMITED (SC548745)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | AD01 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 14 Braid Mount Edinburgh EH10 6JP on 13 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Urs Beat Beckmann as a director on 30 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Dirk Kassen as a person with significant control on 10 March 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Urs Beat Beckmann as a director on 14 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Jens Moir as a director on 31 March 2017 | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
02 Dec 2016 | AP01 | Appointment of Mr Jens Moir as a director on 28 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Dirk Kassen as a director on 28 November 2016 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|