- Company Overview for SF OFFSHORE POWER AND CONTROL BIDCO LIMITED (09306315)
- Filing history for SF OFFSHORE POWER AND CONTROL BIDCO LIMITED (09306315)
- People for SF OFFSHORE POWER AND CONTROL BIDCO LIMITED (09306315)
- Charges for SF OFFSHORE POWER AND CONTROL BIDCO LIMITED (09306315)
- More for SF OFFSHORE POWER AND CONTROL BIDCO LIMITED (09306315)
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
|
|
22 Dec 2015 | TM01 | Termination of appointment of Andrew Powell as a director on 11 December 2015 |