SUBSEA COMPLETIONS LIMITED
Status | DISSOLVED |
Company No. | 08112328 |
Category | Private Limited Company |
Incorporated | 20 Jun 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
SUBSEA COMPLETIONS LIMITED is an dissolved private limited company with number 08112328. It was incorporated 11 years, 11 months, 15 days ago, on 20 June 2012 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 72 Ferneley Crescent, Melton Mowbray, LE13 1RZ, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Old address: 72 Ferneley Crescent Ferneley Crescent Melton Mowbray LE13 1RZ England
Change date: 2017-02-02
New address: 72 Ferneley Crescent Melton Mowbray Leicestershire LE13 1RZ
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
New address: 72 Ferneley Crescent Ferneley Crescent Melton Mowbray LE13 1RZ
Change date: 2017-02-01
Old address: Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ
Change date: 2015-04-13
New address: Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony William Hellyer
Change date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Some Companies
48 ARWENACK STREET,CORNWALL,TR11 3JH
Number: | 04169917 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08478377 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11800092 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR PARK GATE 161-163,BRIGHTON,BN1 6AF
Number: | 08804586 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFLEX OPTICAL SERVICES LIMITED
34 ST. MAWES ROAD,WOLVERHAMPTON,WV6 7UN
Number: | 09637933 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 11214007 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |