SF OFFSHORE POWER AND CONTROL BIDCO LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusDISSOLVED
Company No.09306315
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 20 days

SUMMARY

SF OFFSHORE POWER AND CONTROL BIDCO LIMITED is an dissolved private limited company with number 09306315. It was incorporated 9 years, 6 months, 10 days ago, on 11 November 2014 and it was dissolved 4 years, 7 months, 20 days ago, on 01 October 2019. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Massie

Termination date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Tom Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Forbes

Appointment date: 2018-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093063150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093063150001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-18

Psc name: Sf Offshore Power and Control Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-18

Psc name: Sf Offshore Power and Control Topco Limited

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

Termination date: 2017-01-09

Officer name: Richard James Booth

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

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

Change date: 2016-04-01

Officer name: Mr John Andrew Arney

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

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

Change date: 2016-01-18

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

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

Officer name: Andrew Powell

Termination date: 2015-12-11

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

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Massie

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Will

Termination date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 25,001 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

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 creation date: 2014-11-28

Charge number: 093063150001

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 creation date: 2014-11-28

Charge number: 093063150002

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 person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Richard James Booth

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

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALUSTRADE PROJECTS LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08885259
Status:ACTIVE
Category:Private Limited Company

F.B.R RENOVATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11217786
Status:ACTIVE
Category:Private Limited Company

HAIYAN JINNIU FASTENERS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08701701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERESTING POETS HOUSE LIMITED

SUDBURY HOUSE,FARINGDON,SN7 7AA

Number:04069579
Status:ACTIVE
Category:Private Limited Company

OVER-EAR LIMITED

1 ENDLE STREET,SOUTHAMPTON,SO14 5FZ

Number:08191315
Status:ACTIVE
Category:Private Limited Company

SLINN BUSINESS SOLUTIONS LIMITED

15 MALLARD AVENUE,NANTWICH,CW5 5XF

Number:10372156
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