Subsea Masters (Uk) Limited

DataGardener
dissolved
Unknown

Subsea Masters (uk) Limited

08878090Private Limited With Share Capital

C/O Mazars Llp 45 Church Street, Birmingham, B32RT
Incorporated

05/02/2014

Company Age

12 years

Directors

3

Employees

SIC Code

33190

Risk

not scored

Company Overview

Registration, classification & business activity

Subsea Masters (uk) Limited (08878090) is a private limited with share capital incorporated on 05/02/2014 (12 years old) and registered in birmingham, B32RT. The company operates under SIC code 33190 - repair of other equipment.

Private Limited With Share Capital
SIC: 33190
Unknown
Incorporated 05/02/2014
B32RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-04-2020
Change Sail Address Company With New Address
Category:Address
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2019
Resolution
Category:Resolution
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2018
Legacy
Category:Accounts
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2015
Change Of Name Notice
Category:Change Of Name
Date:09-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Incorporation Company
Category:Incorporation
Date:05-02-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2019
Filing Date23/08/2018
Latest Accounts31/12/2017

Trading Addresses

C/O Mazars Llp 45 Church Street, Birmingham, B32RTRegistered

Contact

C/O Mazars Llp 45 Church Street, Birmingham, B32RT