Advanced company searchLink opens in new window

SF OFFSHORE POWER AND CONTROL BIDCO LIMITED

Company number 09306315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 TM01 Termination of appointment of Keith James Massie as a director on 14 December 2018
18 Dec 2018 AP01 Appointment of Mr Tom Dixon as a director on 29 November 2018
18 Dec 2018 AP01 Appointment of Mr Gareth Forbes as a director on 29 November 2018
09 Dec 2018 MR04 Satisfaction of charge 093063150002 in full
09 Dec 2018 MR04 Satisfaction of charge 093063150001 in full
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
04 Jun 2018 AA Full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
23 Nov 2017 PSC07 Cessation of Sf Offshore Power and Control Midco Limited as a person with significant control on 18 November 2016
23 Nov 2017 PSC02 Notification of Sf Offshore Power and Control Topco Limited as a person with significant control on 18 November 2016
10 Jan 2017 TM01 Termination of appointment of Richard James Booth as a director on 9 January 2017
24 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 28 August 2016
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 1 April 2016
18 Jan 2016 AD01 Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 18 January 2016
23 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 25,001
22 Dec 2015 TM01 Termination of appointment of Andrew Powell as a director on 11 December 2015