INTERNATIONAL DRILLING FLUIDS LIMITED
Company number 09194473
- Company Overview for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- Filing history for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- People for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
- More for INTERNATIONAL DRILLING FLUIDS LIMITED (09194473)
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) |
---|---|---|---|
07 Jun 2018 | AP01 | Appointment of Dr Koroush Tahmasbi Nowtarki as a director on 1 September 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Atul Kumar Sharma as a director on 1 September 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD to C/O Parker Lloyd Audit Llp Level 5, Berkeley Square House Berkeley Square, Mayfair London W1J 6BY on 6 June 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of August 17 Ltd as a secretary on 1 September 2017 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|