DOF SUBSEA S&P UK LIMITED - ABERDEEN


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-26 View Report
Gazette. Gazette notice voluntary. 2019-09-10 View Report
Dissolution. Dissolution application strike off company. 2019-08-30 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-29 View Report
Capital. Description: Statement by Directors. 2019-05-29 View Report
Insolvency. Description: Solvency Statement dated 27/05/19. 2019-05-29 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Officers. Appointment date: 2018-12-01. Officer name: Mr Jan Kristian Haukeland. 2018-12-03 View Report
Officers. Officer name: Eirik Hannevik Torressen. Termination date: 2018-12-01. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type full. 2018-09-07 View Report
Confirmation statement. Statement with updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-09-07 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mr Eirik Hannevik Torressen. 2016-11-10 View Report
Officers. Officer name: Jan Kristian Haukeland. Termination date: 2016-11-01. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type full. 2016-09-13 View Report
Officers. Change date: 2016-01-04. Officer name: Mr Jan Inge Nore. 2016-04-12 View Report
Officers. Officer name: Mr Jan Kristian Haukeland. Change date: 2016-01-04. 2016-04-12 View Report
Officers. Change date: 2016-01-04. Officer name: Mr Mons Svendal Aase. 2016-04-12 View Report
Officers. Officer name: Bhavin Naresh Asher. Change date: 2016-01-04. 2016-04-12 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mr Robert Daniel Gillespie. 2016-04-04 View Report
Address. New address: Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE. Change date: 2015-12-23. Old address: 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland. 2015-12-23 View Report
Address. Old address: Exchange No.1 62 Market Street Aberdeen AB11 5PJ. Change date: 2015-12-23. New address: Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type full. 2015-09-14 View Report
Officers. Termination date: 2015-06-10. Officer name: Giovanni Corbetta. 2015-06-19 View Report
Officers. Appointment date: 2014-11-04. Officer name: Mr Giovanni Corbetta. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type full. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Officers. Officer name: Jan Kristian Haukeland. 2013-11-15 View Report
Officers. Officer name: Bhavin Naresh Asher. 2013-11-15 View Report
Officers. Officer name: Clifford Alexander. 2013-11-15 View Report
Officers. Officer name: Marco Sclocchi. 2013-11-15 View Report
Resolution. Description: Resolutions. 2012-11-26 View Report
Officers. Officer name: Mr Marco Sclocchi. 2012-11-22 View Report
Officers. Officer name: Mr Mons Svendal Aase. 2012-11-22 View Report
Officers. Officer name: Mr Jan Inge Nore. 2012-11-22 View Report
Address. Old address: 34 Albyn Place Aberdeen AB10 1FW Scotland. Change date: 2012-11-22. 2012-11-22 View Report
Officers. Officer name: Stronachs Secretaries Limited. 2012-11-22 View Report
Officers. Officer name: Mr Clifford Gary Alexander. 2012-11-22 View Report
Officers. Officer name: David Rennie. 2012-11-22 View Report
Accounts. Change account reference date company current extended. 2012-11-22 View Report
Change of name. Description: Company name changed sllp 26 LIMITED\certificate issued on 13/11/12. 2012-11-13 View Report
Incorporation. Incorporation company. 2012-10-30 View Report