About

Registered Number: 09866665
Date of Incorporation: 11/11/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 263 Warsash Road, Locks Heath, Southampton, SO31 9NY,

 

Based in Southampton, Bcd Offshore International Ltd was registered on 11 November 2015, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mitchell, Paul Andrew, Cureton, Stuart, Goldcivil Limited, Cureton, Stuart, Donnelly, John, Teiderman, Richard at Companies House. We don't know the number of employees at Bcd Offshore International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Paul Andrew 30 May 2020 - 1
CURETON, Stuart 11 November 2015 09 May 2016 1
DONNELLY, John 11 November 2015 09 May 2016 1
TEIDERMAN, Richard 10 February 2017 12 June 2020 1
Secretary Name Appointed Resigned Total Appointments
CURETON, Stuart 11 November 2015 09 May 2016 1
GOLDCIVIL LIMITED 09 May 2016 10 June 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 22 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 21 September 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
RESOLUTIONS - N/A 08 August 2018
AA - Annual Accounts 22 June 2018
RESOLUTIONS - N/A 27 March 2018
RESOLUTIONS - N/A 16 March 2018
CS01 - N/A 06 October 2017
PSC01 - N/A 28 August 2017
AA - Annual Accounts 28 August 2017
AP01 - Appointment of director 21 February 2017
CH01 - Change of particulars for director 12 October 2016
AD01 - Change of registered office address 12 October 2016
CS01 - N/A 21 September 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP04 - Appointment of corporate secretary 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
CH01 - Change of particulars for director 24 December 2015
NEWINC - New incorporation documents 11 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.