- Company Overview for HYDRO DRILLING OFFSHORE LIMITED (03790251)
- Filing history for HYDRO DRILLING OFFSHORE LIMITED (03790251)
- People for HYDRO DRILLING OFFSHORE LIMITED (03790251)
- More for HYDRO DRILLING OFFSHORE LIMITED (03790251)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | TM01 | Termination of appointment of David Joseph Godin as a director on 2 July 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
24 Feb 2015 | TM01 | Termination of appointment of Andrew Butler-Cassar as a director on 2 February 2015 | |
02 Feb 2015 | AP03 | Appointment of Brian Keith Hamilton-Smith as a secretary on 14 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Martin Stein as a director on 14 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Martin Stein as a director on 1 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 1 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
13 Oct 2014 | AP01 | Appointment of Mr David Joseph Godin as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Andrew Butler-Cassar as a director on 13 October 2014 | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
24 Feb 2014 | AD01 | Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|