PROGRESS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

PROGRESS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672097

Incorporation date

22/11/1998

Size

Dormant

Contacts

Registered address

Registered address

30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon01/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2021
First Gazette notice for voluntary strike-off
dot icon07/12/2021
Application to strike the company off the register
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon11/12/2020
Appointment of Mr Eivind Kvilhaug as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of Sven Stakkestad as a director on 2020-12-09
dot icon20/10/2020
Satisfaction of charge 036720970015 in full
dot icon20/10/2020
Satisfaction of charge 036720970018 in full
dot icon20/10/2020
Satisfaction of charge 036720970016 in full
dot icon20/10/2020
Satisfaction of charge 036720970017 in full
dot icon20/10/2020
Satisfaction of charge 036720970019 in full
dot icon16/10/2020
Registration of charge 036720970024, created on 2020-10-12
dot icon16/10/2020
Registration of charge 036720970025, created on 2020-10-07
dot icon14/10/2020
Registration of charge 036720970022, created on 2020-10-12
dot icon14/10/2020
Registration of charge 036720970023, created on 2020-10-12
dot icon14/10/2020
Registration of charge 036720970021, created on 2020-10-12
dot icon14/10/2020
Registration of charge 036720970020, created on 2020-10-07
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Notice of Restriction on the Company's Articles
dot icon23/09/2020
Appointment of Mr Roger Wilman as a secretary on 2020-09-20
dot icon24/08/2020
Director's details changed for Mr Roger Wilman on 2020-02-17
dot icon05/07/2020
Registered office address changed from Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS England to 30 Cannon Street London EC4M 6XH on 2020-07-05
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon02/02/2018
Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH to Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS on 2018-02-02
dot icon21/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/10/2016
Satisfaction of charge 036720970012 in full
dot icon12/10/2016
Satisfaction of charge 036720970014 in full
dot icon12/10/2016
Satisfaction of charge 036720970011 in full
dot icon12/10/2016
Registration of charge 036720970015, created on 2016-09-27
dot icon12/10/2016
Registration of charge 036720970018, created on 2016-09-30
dot icon12/10/2016
Satisfaction of charge 036720970013 in full
dot icon12/10/2016
Registration of charge 036720970017, created on 2016-09-30
dot icon12/10/2016
Registration of charge 036720970016, created on 2016-09-30
dot icon12/10/2016
Registration of charge 036720970019, created on 2016-09-29
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/02/2014
Resolutions
dot icon21/01/2014
Resolutions
dot icon06/01/2014
Director's details changed for Mr Roger Wilman on 2013-11-12
dot icon06/11/2013
Resolutions
dot icon29/08/2013
Satisfaction of charge 9 in full
dot icon18/07/2013
Satisfaction of charge 5 in full
dot icon18/07/2013
Satisfaction of charge 7 in full
dot icon18/07/2013
Satisfaction of charge 8 in full
dot icon18/07/2013
Satisfaction of charge 10 in full
dot icon18/07/2013
Satisfaction of charge 6 in full
dot icon18/07/2013
Satisfaction of charge 4 in full
dot icon18/07/2013
Satisfaction of charge 2 in full
dot icon18/07/2013
Satisfaction of charge 3 in full
dot icon16/07/2013
Registration of charge 036720970013
dot icon16/07/2013
Registration of charge 036720970014
dot icon11/07/2013
Registration of charge 036720970011
dot icon11/07/2013
Registration of charge 036720970012
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Roger Wilman on 2012-11-29
dot icon29/05/2013
Director's details changed for Mr Roger Wilman on 2012-11-29
dot icon19/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 2011-05-11
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon16/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/04/2010
Director's details changed for Graham Alexander Dale on 2010-04-21
dot icon25/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/04/2009
Return made up to 21/04/09; full list of members
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Location of debenture register
dot icon22/04/2009
Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/04/2008
Return made up to 21/04/08; full list of members
dot icon21/08/2007
Return made up to 21/04/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon19/01/2007
Secretary resigned
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD
dot icon09/01/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon23/06/2006
Director's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon01/06/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 21/04/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2005-06-30
dot icon01/08/2005
New director appointed
dot icon28/04/2005
Return made up to 21/04/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon18/02/2005
Director resigned
dot icon31/01/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon01/09/2004
New director appointed
dot icon02/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon29/04/2004
Return made up to 21/04/04; full list of members
dot icon15/03/2004
Secretary resigned
dot icon23/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon14/01/2004
Full accounts made up to 2003-06-30
dot icon09/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 21/04/03; full list of members
dot icon02/12/2002
Full accounts made up to 2002-06-30
dot icon14/07/2002
New director appointed
dot icon23/04/2002
Return made up to 21/04/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-06-30
dot icon12/10/2001
Director's particulars changed
dot icon13/09/2001
New director appointed
dot icon15/06/2001
New secretary appointed
dot icon15/06/2001
Secretary resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon27/04/2001
Return made up to 21/04/01; full list of members
dot icon13/06/2000
Secretary's particulars changed;director's particulars changed
dot icon09/05/2000
Return made up to 23/11/99; full list of members; amend
dot icon08/05/2000
Return made up to 21/04/00; full list of members
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon05/04/2000
Location of register of members
dot icon18/01/2000
Full accounts made up to 1999-06-30
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon20/07/1999
Secretary resigned
dot icon02/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon09/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Resolutions
dot icon05/02/1999
Certificate of change of name
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon28/01/1999
Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Secretary resigned
dot icon23/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stakkestad, Sven
Director
18/12/2006 - 08/12/2020
8
Harris, Braden
Director
05/08/2001 - 09/02/2005
60
Jobanputra, Sandip
Director
30/06/2002 - 18/12/2006
59
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
22/11/1998 - 24/01/1999
1588
Richards, Martin Edgar
Nominee Director
22/11/1998 - 24/01/1999
1218

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROGRESS OFFSHORE LIMITED

PROGRESS OFFSHORE LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at 30 Cannon Street, London EC4M 6XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROGRESS OFFSHORE LIMITED?

toggle

PROGRESS OFFSHORE LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 28/02/2022.

Where is PROGRESS OFFSHORE LIMITED located?

toggle

PROGRESS OFFSHORE LIMITED is registered at 30 Cannon Street, London EC4M 6XH.

What does PROGRESS OFFSHORE LIMITED do?

toggle

PROGRESS OFFSHORE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for PROGRESS OFFSHORE LIMITED?

toggle

The latest filing was on 01/03/2022: Final Gazette dissolved via voluntary strike-off.