- Company Overview for SEADRILL CANADIAN HOLDCO LIMITED (13393390)
- Filing history for SEADRILL CANADIAN HOLDCO LIMITED (13393390)
- People for SEADRILL CANADIAN HOLDCO LIMITED (13393390)
- Registers for SEADRILL CANADIAN HOLDCO LIMITED (13393390)
- More for SEADRILL CANADIAN HOLDCO LIMITED (13393390)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2024 | SH19 |
Statement of capital on 12 December 2024
|
|
12 Dec 2024 | SH20 | Statement by Directors | |
12 Dec 2024 | CAP-SS | Solvency Statement dated 11/12/24 | |
12 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
09 Apr 2024 | RP04AP01 | Second filing for the appointment of Mr Jon Olav Osthus as a director | |
05 Apr 2024 | AD04 | Register(s) moved to registered office address 1 Mann Island 5th Floor Liverpool L3 1BP | |
05 Apr 2024 | AD04 | Register(s) moved to registered office address 1 Mann Island 5th Floor Liverpool L3 1BP | |
05 Apr 2024 | AD04 | Register(s) moved to registered office address 1 Mann Island 5th Floor Liverpool L3 1BP | |
02 Apr 2024 | CH01 | Director's details changed for Mr Nicholas Guillan Brown on 1 August 2023 | |
02 Apr 2024 | AD01 | Registered office address changed from 2nd Floor Building 11 566 Chiswick High Road Chiswick Business Park London W4 5YS England to 1 Mann Island 5th Floor Liverpool L3 1BP on 2 April 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
30 May 2023 | AD02 | Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 2nd Floor Building 11, Chiswick Business Park 566 Chiswick High Road London W4 5YS | |
26 May 2023 | CERTNM |
Company name changed aquadrill canadian holdco LIMITED\certificate issued on 26/05/23
|
|
26 May 2023 | AP01 |
Appointment of Vice President Legal & Commerc Jon Olav Osthus as a director on 3 April 2023
|
|
24 May 2023 | AP01 | Appointment of Mr Martyn David Svensen as a director on 3 April 2023 | |
23 May 2023 | AP01 | Appointment of Mr Nicholas Guillan Brown as a director on 3 April 2023 | |
23 May 2023 | TM01 | Termination of appointment of Steven Leon Newman as a director on 3 April 2023 | |
23 May 2023 | TM01 | Termination of appointment of John Champion Bishop Vii as a director on 3 April 2023 | |
23 May 2023 | AP01 | Appointment of Mr Philip Richard Lindley as a director on 3 April 2023 | |
17 May 2023 | AD01 | Registered office address changed from , C/O Regus Hq Trafalgar Square, 1 Northumberland Avenue, London, WC2N 5BW, United Kingdom to 2nd Floor Building 11 566 Chiswick High Road Chiswick Business Park London W4 5YS on 17 May 2023 | |
20 Sep 2022 | AD03 | Register(s) moved to registered inspection location 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
20 Sep 2022 | AD02 | Register inspection address has been changed to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB |