Advanced company searchLink opens in new window

HYDRO DRILLING OFFSHORE LIMITED

Company number 03790251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 10,000
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association