DANDO DRILLING INTERNATIONAL LIMITED
Company number 01770124
- Company Overview for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
- Filing history for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
- People for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
- Charges for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
- Insolvency for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
- More for DANDO DRILLING INTERNATIONAL LIMITED (01770124)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2024 | AD01 | Registered office address changed from Unit G Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY to 170a-172 High Street Rayleigh Essex SS6 7BS on 27 June 2024 | |
27 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | LIQ02 | Statement of affairs | |
26 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
15 Sep 2023 | TM01 | Termination of appointment of Mark Christopher Jones as a director on 14 September 2023 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
12 Jan 2021 | PSC05 | Change of details for J Cubed Management Ltd as a person with significant control on 12 January 2021 | |
12 Jan 2021 | PSC02 | Notification of J Cubed Management Ltd as a person with significant control on 23 December 2020 | |
12 Jan 2021 | PSC05 | Change of details for Safe and Sound Offices Limited as a person with significant control on 23 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
01 Oct 2019 | MR01 | Registration of charge 017701240012, created on 13 September 2019 | |
23 Sep 2019 | PSC02 | Notification of Safe and Sound Offices Limited as a person with significant control on 13 September 2019 | |
19 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Mark Barry Slater as a director on 11 September 2019 | |
19 Sep 2019 | MR04 | Satisfaction of charge 017701240011 in full | |
20 Aug 2019 | TM01 | Termination of appointment of Nicolas Facundo Rodrigo as a director on 14 August 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Frederick William Davidson as a director on 17 June 2019 |