ORSTED SP (UK) LIMITED

5 Howick Place, London, SW1P 1WG, England
StatusDISSOLVED
Company No.08780091
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 4 days

SUMMARY

ORSTED SP (UK) LIMITED is an dissolved private limited company with number 08780091. It was incorporated 10 years, 6 months, 12 days ago, on 18 November 2013 and it was dissolved 5 months, 4 days ago, on 26 December 2023. The company address is 5 Howick Place, London, SW1P 1WG, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/23

Documents

View document PDF

Resolution

Date: 25 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Nov 2022

Category: Address

Type: AD04

New address: 5 Howick Place London SW1P 1WG

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2020

Category: Address

Type: AD02

Old address: C/O Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mikael Brandt

Appointment date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Lars Kronholm Christensen

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Hanne Risbjerg Sørensen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannes Reuter

Termination date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Nov 2018

Category: Address

Type: AD03

New address: C/O Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Change sail address company with new address

Date: 23 Nov 2018

Category: Address

Type: AD02

New address: C/O Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

New address: 5 Howick Place London SW1P 1WG

Old address: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dong Energy Sp Holding (Uk) Limited

Change date: 2017-10-30

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hannes Reuter

Appointment date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Anna-Lena Jeppsson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mrs Anna-Lena Jeppsson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomsen

Termination date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Thomsen

Appointment date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Erik Pedersen

Termination date: 2014-09-16

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2014-06-02

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/05/14

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Capital : 185,000,001.00 GBP

Date: 2013-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHIROPRACTIC CENTRES LIMITED

SADDLERS COURT,YATELEY,GU46 7RX

Number:11452262
Status:ACTIVE
Category:Private Limited Company

ANGELOV CONSTRUCTION LTD

97 TYLECROFT ROAD,LONDON,SW16 4BJ

Number:08195497
Status:ACTIVE
Category:Private Limited Company

BALMORAL UK DEVELOPMENTS LIMITED

293 KENTON LANE,HARROW,HA3 8RR

Number:11367202
Status:ACTIVE
Category:Private Limited Company

EX-CATALOGUE CLEARANCE CENTRE LTD

538-540 MOSELEY ROAD,BIRMINGHAM,B12 9AE

Number:06463217
Status:ACTIVE
Category:Private Limited Company

MBIO LIMITED

58 BOURNEYS MANOR CLOSE,CAMBRIDGE,CB24 5GX

Number:11803839
Status:ACTIVE
Category:Private Limited Company

TETHYS SOLAR 01 LTD

C/O FORESIGHT GROUP LLP,LONDON,SE1 9SG

Number:07686519
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