-
SENTINEL OFFSHORE VESSELS 3 LIMITED - The Exchange 1 Eighth Floor, 62 Market Street, Aberdeen, AB11 5PJ, United Kingdom
Company Information
- Company registration number
- SC466694
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Exchange 1 Eighth Floor
- 62 Market Street
- Aberdeen
- AB11 5PJ
- Scotland The Exchange 1 Eighth Floor, 62 Market Street, Aberdeen, AB11 5PJ, Scotland UK
Management
- Managing Directors
- DEANS, Rory Stuart
- MITCHELL, Jonathan Clive
- SLATTERY, Vincent Alfred
- VAN LEEUWEN, Maurits Wouter Leonard
- Company secretaries
- SLATTERY, Vincent Alfred
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-06
- Dissolved on
- 2021-04-06
- SIC/NACE
- 09100
Ownership
- Beneficial Owners
- Sentinel Offshore Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2022-01-14
- Last Date: 2020-12-31
-
SENTINEL OFFSHORE VESSELS 3 LIMITED Company Description
- SENTINEL OFFSHORE VESSELS 3 LIMITED is a ltd registered in United Kingdom with the Company reg no SC466694. Its current trading status is "closed". It was registered 2014-01-06. It has declared SIC or NACE codes as "09100". It has 4 directors and 1 secretary.It can be contacted at The Exchange 1 Eighth Floor .
Get SENTINEL OFFSHORE VESSELS 3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sentinel Offshore Vessels 3 Limited - The Exchange 1 Eighth Floor, 62 Market Street, Aberdeen, AB11 5PJ, United Kingdom
Did you know? kompany provides original and official company documents for SENTINEL OFFSHORE VESSELS 3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-13) - CS01
-
dissolution-application-strike-off-company (2021-01-13) - DS01
-
gazette-notice-voluntary (2021-01-19) - GAZ1(A)
keyboard_arrow_right 2020
-
dissolution-withdrawal-application-strike-off-company (2020-03-11) - DS02
-
capital-statement-capital-company-with-date-currency-figure (2020-02-06) - SH19
-
legacy (2020-02-06) - SH20
-
legacy (2020-02-06) - CAP-SS
-
resolution (2020-02-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
dissolution-application-strike-off-company (2020-02-11) - DS01
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-26) - MR04
-
accounts-with-accounts-type-dormant (2019-09-19) - AA
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-10) - AD01
-
accounts-with-accounts-type-small (2018-09-20) - AA
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-16) - AP01
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
memorandum-articles (2015-01-26) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
-
accounts-with-accounts-type-full (2015-08-03) - AA
-
resolution (2015-01-26) - RESOLUTIONS
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-12) - AD01
-
change-account-reference-date-company-current-shortened (2014-03-24) - AA01
-
resolution (2014-01-27) - RESOLUTIONS
-
incorporation-company (2014-01-06) - NEWINC