DEME OFFSHORE UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-07 View Report
Gazette. Gazette notice voluntary. 2021-06-15 View Report
Dissolution. Dissolution application strike off company. 2021-06-03 View Report
Address. Change date: 2021-02-17. Old address: 15 Appold Street London EC2A 2HB. New address: 9th Floor 107 Cheapside London EC2V 6DN. 2021-02-17 View Report
Officers. Change date: 2021-02-17. Officer name: Michael Glavind-Kristensen. 2021-02-17 View Report
Accounts. Accounts type full. 2020-08-27 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Resolution. Description: Resolutions. 2019-10-01 View Report
Accounts. Accounts type full. 2019-07-17 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Accounts. Accounts type full. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Persons with significant control. Psc name: Compagnie D'entreprises Cfe S.A.. Notification date: 2017-08-31. 2017-09-26 View Report
Persons with significant control. Cessation date: 2017-08-31. Psc name: Siemens Ag. 2017-09-26 View Report
Persons with significant control. Psc name: Dong Energy a/S. Cessation date: 2017-08-31. 2017-09-26 View Report
Persons with significant control. Psc name: Siemens Ag. Notification date: 2016-04-06. 2017-09-26 View Report
Persons with significant control. Change date: 2016-06-09. Psc name: Dong Energy a/S. 2017-09-26 View Report
Officers. Officer name: Michael Glavind-Kristensen. Appointment date: 2017-06-30. 2017-08-23 View Report
Officers. Termination date: 2017-06-30. Officer name: Jens Frederik Hansen. 2017-08-22 View Report
Accounts. Accounts type full. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type full. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Officers. Change date: 2014-10-01. Officer name: Jens Frederik Hansen. 2015-04-14 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Kaj Lindvig. 2013-09-06 View Report
Accounts. Accounts type full. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Officers. Officer name: Jens Frederik Hansen. Change date: 2012-04-01. 2012-04-19 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Resolution. Description: Resolutions. 2010-12-21 View Report
Miscellaneous. Description: Section 519 & 521. 2010-12-02 View Report
Miscellaneous. Description: Auditor's statement under section 519. 2010-11-18 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Officer name: Kaj Moller Lindvig. Change date: 2010-03-23. 2010-04-20 View Report
Officers. Change date: 2010-03-24. Officer name: Jens Frederik Hansen. 2010-04-20 View Report
Miscellaneous. Description: Section 519. 2009-11-27 View Report
Address. Description: Registered office changed on 13/07/2009 from 6 keats avenue littleover derby DE23 4ED. 2009-07-13 View Report
Officers. Description: Appointment terminated director and secretary per staehr. 2009-07-13 View Report
Accounts. Accounts type full. 2009-07-07 View Report
Annual return. Legacy. 2009-03-24 View Report
Officers. Description: Director and secretary's change of particulars / per staehr / 24/03/2009. 2009-03-24 View Report
Accounts. Accounts type small. 2008-12-28 View Report