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) |
---|---|---|---|
21 Feb 2019 | AP01 | Appointment of Mr Mark Christopher Jones as a director on 14 February 2019 | |
25 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
15 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
10 Jan 2018 | TM02 | Termination of appointment of Gabriela Hayler as a secretary on 31 October 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Old Customs House Wharf Road Littlehampton West Sussex BN17 5DD to Unit G Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY on 10 January 2018 | |
01 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | MR01 | Registration of charge 017701240011, created on 15 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Wolfram Kurt Hans Raymer as a director on 19 May 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Erik George Dalley as a director on 13 April 2017 | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Martin Terence Fitch-Roy as a director on 2 December 2016 | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
23 Sep 2016 | AP01 | Appointment of Mr Wolfram Kurt Hans Raymer as a director on 17 September 2016 | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
04 Dec 2014 | MR04 | Satisfaction of charge 7 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 10 in full | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jan 2014 | MISC | Section 519 | |
08 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Frederick William Davidson on 20 December 2013 |