DOGGERBANK PROJECT 4A SSER LIMITED

No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusDISSOLVED
Company No.07911343
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 1 day

SUMMARY

DOGGERBANK PROJECT 4A SSER LIMITED is an dissolved private limited company with number 07911343. It was incorporated 12 years, 4 months, 30 days ago, on 16 January 2012 and it was dissolved 5 years, 1 month, 1 day ago, on 14 May 2019. The company address is No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Richard Peter Escott

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-16

Officer name: Daljinder Kaur Virdee

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Joan Till

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Alexander Hughes Honeyman

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Brian Mcfarlane

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-02

Psc name: Doggerbank Offshore Wind Farm Project 2 Projco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Doggerbank Offshore Wind Farm Project 2 Projco Limited

Notification date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Sse Renewables Developments (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: No.1 Forbury Place 43 Forbury Road Reading RG1 3JH

Old address: 55 Vastern Road Reading Berkshire RG1 8BU

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-11

Officer name: Pamela Joan Docherty

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Alexander Hughes Honeyman

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-18

Officer name: Alexander Hughes Honeyman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Paul Gerald Cooley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Richard Peter Escott

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Escott

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Jay Langford

Termination date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Ms Penny Jay Langford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Gerald Cooley

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Isaac Smith

Termination date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Finlay Alexander Mccutcheon

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pamela Joan Docherty

Appointment date: 2014-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Akhtar Iqbal

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Caoimhe Mary Giblin

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Bailey

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tara Akhtar Iqbal

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caoimhe Mary Giblin

Change date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caoimhe Mary Giblin

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finlay Alexander Mccutcheon

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE SUPPORT SERVICES LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:05356025
Status:ACTIVE
Category:Private Limited Company

ES ELECTRICAL SOLUTIONS LIMITED

32 THORPE WOOD,PETERBOROUGH,PE3 6SR

Number:11234541
Status:ACTIVE
Category:Private Limited Company

IEDP IDEAS FOR LEADERS LTD

44 CHATSWORTH GARDENS,ACTON,W3 9LW

Number:07851998
Status:ACTIVE
Category:Private Limited Company

KHANDYCORP LTD.

44A FURNESS ROAD,LONDON,NW10 4QE

Number:11324217
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE HEALTHCARE (SHROPSHIRE) LIMITED

MERCIA HOUSE,TAMWORTH,B77 4AS

Number:04571712
Status:ACTIVE
Category:Private Limited Company

RYAN PROPERTIES (IPSWICH) LIMITED

MERCHANT HOUSE,IPSWICH,IP4 1JL

Number:01187897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source