SSY OFFSHORE PROJECTS LTD.

Tower Bridge House Tower Bridge House, London, E1W 1BQ, England
StatusDISSOLVED
Company No.08664860
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 28 days

SUMMARY

SSY OFFSHORE PROJECTS LTD. is an dissolved private limited company with number 08664860. It was incorporated 10 years, 9 months, 7 days ago, on 27 August 2013 and it was dissolved 4 years, 9 months, 28 days ago, on 06 August 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark James Richardson

Appointment date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: David John Mark Soutter

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mark Soutter

Termination date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Richardson

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr Mark James Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Lloyds Chambers 1 Portsoken Street London E1 8PH

Change date: 2018-06-13

New address: Tower Bridge House St. Katharine's Way London E1W 1BQ

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Mark Soutter

Change date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr David John Mark Soutter

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr Mark James Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Richardson

Appointment date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alfred Welham

Termination date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: John Alfred Welham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Liu Kong

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carlisle

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

New address: Lloyds Chambers 1 Portsoken Street London E1 8PH

Change date: 2014-09-12

Old address: C/O Simpson Spence & Young Limited Lloyds Chambers Portsoken Street London E1 8PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.B. CAD DESIGN LTD

34 WENTWORTH ROAD,ESSEX,SS17 0FD

Number:10899110
Status:ACTIVE
Category:Private Limited Company

DILSON MANAGEMENT SERVICES LIMITED

265 WOODCOCK HILL,MIDDLESEX,HA3 0PG

Number:04205466
Status:ACTIVE
Category:Private Limited Company

FAST FRIEND LTD.

ASHLEY HOUSE, 235-239,LONDON,N22 8HF

Number:08827183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAS TRUST

9 YOMEDE PARK,BATH,BA1 3LS

Number:10894513
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANNADELL LIMITED

SUITE 17, IMPERIAL HOUSE,LONDON,N17 0SP

Number:04554821
Status:ACTIVE
Category:Private Limited Company

MK FIX CONSTRUCTION LTD

156 SHELDON ROAD,LONDON,N18 1RN

Number:09516865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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