DANDO DRILLING INTERNATIONAL LIMITED

01770124
170A-172 HIGH STREET RAYLEIGH ESSEX SS6 7BS

Documents

Documents
Date Category Description Pages
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jun 2024 resolution Resolution 1 Buy now
27 Jun 2024 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 officers Termination of appointment of director (Mark Christopher Jones) 1 Buy now
11 Jul 2023 accounts Annual Accounts 16 Buy now
29 Sep 2022 accounts Annual Accounts 16 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 16 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 15 Buy now
09 Oct 2019 accounts Annual Accounts 29 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 mortgage Registration of a charge 31 Buy now
23 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Sep 2019 officers Appointment of director (Mr Mark Barry Slater) 2 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Nicolas Facundo Rodrigo) 1 Buy now
19 Jun 2019 officers Termination of appointment of director (Frederick William Davidson) 1 Buy now
21 Feb 2019 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
25 Jan 2019 accounts Annual Accounts 30 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
10 Jan 2018 officers Termination of appointment of secretary (Gabriela Hayler) 2 Buy now
10 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2017 accounts Annual Accounts 35 Buy now
21 Jun 2017 mortgage Registration of a charge 47 Buy now
13 Jun 2017 officers Termination of appointment of director (Wolfram Kurt Hans Raymer) 1 Buy now
18 Apr 2017 officers Termination of appointment of director (Erik George Dalley) 1 Buy now
13 Jan 2017 resolution Resolution 19 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 officers Termination of appointment of director (Martin Terence Fitch-Roy) 1 Buy now
21 Dec 2016 capital Return of Allotment of shares 3 Buy now
23 Sep 2016 officers Appointment of director (Mr Wolfram Kurt Hans Raymer) 2 Buy now
23 Jun 2016 accounts Annual Accounts 35 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 34 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2014 accounts Annual Accounts 34 Buy now
14 Jan 2014 miscellaneous Miscellaneous 2 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Frederick William Davidson) 2 Buy now
07 Oct 2013 accounts Annual Accounts 26 Buy now
05 Jun 2013 officers Appointment of director (Mr Nicolas Facundo Rodrigo) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Craig Geier) 1 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Change of particulars for director (Mr. Frederick William Davidson) 2 Buy now
07 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 officers Change of particulars for director (Craig Allan Geier) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Erik George Dalley) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Martin Terence Fitch-Roy) 2 Buy now
19 Nov 2012 insolvency Liquidation Voluntary Arrangement Completion 7 Buy now
10 Oct 2012 officers Termination of appointment of director (Gina Fitch-Roy) 1 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
30 Apr 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
20 Jan 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 auditors Auditors Resignation Company 1 Buy now
14 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Martin Fitch Roy) 1 Buy now
20 Jul 2011 officers Appointment of secretary (Ms Gabriela Hayler) 1 Buy now
01 Jun 2011 officers Appointment of director (Craig Allan Geier) 4 Buy now
09 May 2011 accounts Annual Accounts 19 Buy now
03 May 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 5 Buy now
15 Apr 2011 accounts Annual Accounts 19 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 officers Termination of appointment of director (Kenneth Shaw) 2 Buy now
31 Jan 2011 officers Appointment of director (Frederick William Davidson) 3 Buy now
31 Jan 2011 officers Appointment of secretary (Martin Terence Fitch Roy) 3 Buy now
05 Nov 2010 officers Termination of appointment of director (Simon Holmes) 1 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Simon Holmes) 1 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Apr 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
17 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Kenneth Robert Shaw) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Simon Holmes) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Martin Terence Fitch-Roy) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Gina Mary Fitch-Roy) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Erik George Dalley) 2 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
26 Jan 2009 accounts Annual Accounts 18 Buy now
22 Jan 2009 officers Appointment terminated secretary kenneth shaw 1 Buy now
22 Jan 2009 officers Secretary appointed simon holmes 1 Buy now
06 Jan 2009 officers Director appointed simon holmes 1 Buy now
23 Dec 2008 annual-return Return made up to 23/12/08; full list of members 4 Buy now
07 Nov 2008 officers Director appointed erik george dalley 3 Buy now
07 Nov 2008 officers Director appointed gina mary fitch-roy 3 Buy now
23 Oct 2008 officers Appointment terminated director neil hockenhull 1 Buy now