-
SF OFFSHORE POWER AND CONTROL MIDCO LIMITED - Hill House 1, Little New Street, London, EC4A 3TR, United Kingdom
Company Information
- Company registration number
- 09306258
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hill House 1
- Little New Street
- London
- EC4A 3TR Hill House 1, Little New Street, London, EC4A 3TR UK
Management
- Managing Directors
- MASSIE, Keith James
- SUMMERS, Frank Wilkie
- WILL, Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-11
- Dissolved on
- 2019-09-24
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Sf Offshore Power And Control Sarl
Jurisdiction Particularities
- Company Name (english)
- SF Offshore Power and Control Midco Limited
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-08-11
- Last Date:
-
SF OFFSHORE POWER AND CONTROL MIDCO LIMITED Company Description
- SF OFFSHORE POWER AND CONTROL MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09306258. Its current trading status is "closed". It was registered 2014-11-11. It has declared SIC or NACE codes as "64999". It has 3 directors It can be contacted at Hill House 1 .
Get SF OFFSHORE POWER AND CONTROL MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sf Offshore Power And Control Midco Limited - Hill House 1, Little New Street, London, EC4A 3TR, United Kingdom
Did you know? kompany provides original and official company documents for SF OFFSHORE POWER AND CONTROL MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-liquidation (2019-09-24) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2019-06-24) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-19) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-06-02) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-06-02) - LIQ10
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2017-01-13) - 600
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-07) - CH01
-
liquidation-voluntary-declaration-of-solvency (2016-12-08) - 4.70
-
liquidation-resolution-miscellaneous (2016-12-08) - LIQ MISC RES
-
resolution (2016-12-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
mortgage-satisfy-charge-full (2016-11-22) - MR04
-
gazette-filings-brought-up-to-date (2016-10-26) - DISS40
-
gazette-notice-compulsory (2016-10-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-22) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-14) - TM02
-
termination-secretary-company-with-name-termination-date (2015-11-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
appoint-person-director-company-with-name-date (2015-09-30) - AP01
-
capital-allotment-shares (2015-03-05) - SH01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-20) - AA01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
termination-director-company-with-name-termination-date (2014-11-25) - TM01
-
appoint-corporate-secretary-company-with-name-date (2014-12-02) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-04) - MR01
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
resolution (2014-12-10) - RESOLUTIONS
-
incorporation-company (2014-11-11) - NEWINC