SF OFFSHORE POWER AND CONTROL MIDCO LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.09306258
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 23 days

SUMMARY

SF OFFSHORE POWER AND CONTROL MIDCO LIMITED is an dissolved private limited company with number 09306258. It was incorporated 9 years, 6 months, 6 days ago, on 11 November 2014 and it was dissolved 4 years, 7 months, 23 days ago, on 24 September 2019. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2018

Action Date: 17 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2018

Action Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: John Andrew Arney

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Booth

Termination date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England

Change date: 2016-12-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 08 Dec 2016

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:special resolution on the matter of appointment of liquidators and remuneration.

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093062580001

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU

New address: C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Andrew Powell

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blackwood Partners Llp

Termination date: 2015-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus Madge

Termination date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Keith James Massie

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Capital : 25,001 GBP

Date: 2014-11-28

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Frank Wilkie Summers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093062580001

Charge creation date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Andrew Powell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Robert Will

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-28

Officer name: Blackwood Partners Llp

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Colin Harrison

Termination date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Booth

Appointment date: 2014-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4C HOLDINGS LIMITED

31 LISSON GROVE,LONDON,NW1 6UB

Number:11835263
Status:ACTIVE
Category:Private Limited Company

COLLA SURGICAL LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:09003094
Status:ACTIVE
Category:Private Limited Company

EATONA CONSULTANT SERVICES LIMITED

23 GRANTHAM AVENUE,ESSEX,CM77 7FP

Number:08514504
Status:ACTIVE
Category:Private Limited Company

F P CREATIVE CONSULTANCY LTD

FLAT 24 WESLEY APARTMENTS,LONDON,SW8 2JU

Number:10665643
Status:ACTIVE
Category:Private Limited Company

ITSU ENTERPRISES LIMITED

1 ILEX CLOSE,NORTHAMPTON,NN4 6DS

Number:05326634
Status:ACTIVE
Category:Private Limited Company

SQUARE PROPERTIES LONDON LIMITED

1 BERKELEY STREET,LONDON,W1J 8DJ

Number:11548029
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