Advanced company searchLink opens in new window

DEEPOCEAN 3 UK LIMITED

Company number SC240196

Filter by category

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)
26 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
26 May 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Sep 2022 AD01 Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 7 September 2022
21 Jul 2022 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 21 July 2022
17 Jun 2022 AD01 Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 1 West Regent Street Glasgow G2 1RW on 17 June 2022
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
22 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
10 Jun 2020 AP01 Appointment of Mr Matthias Jungwirth as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Pierre Harry Caine Boyde as a director on 10 June 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
31 Oct 2019 TM01 Termination of appointment of Louise Elisabeth Lewin as a director on 7 October 2019
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates