BLADE OFFSHORE REMOTE DRILLING LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type dormant. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type dormant. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type dormant. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type dormant. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type dormant. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Incorporation. Memorandum articles. 2012-09-26 View Report
Accounts. Accounts type dormant. 2012-04-20 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type dormant. 2011-10-17 View Report
Address. Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Change date: 2011-04-13. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Incorporation. Memorandum articles. 2010-02-24 View Report
Change of name. Description: Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10. 2010-02-19 View Report
Change of name. Change of name notice. 2010-02-19 View Report
Officers. Officer name: Ward Hadaway Company Secretarial Services Limited. 2010-02-17 View Report
Officers. Officer name: Mr Michael Patrick Easton. 2010-02-15 View Report
Officers. Officer name: Mr Michael Patrick Easton. 2010-02-15 View Report
Officers. Officer name: Ward Hadaway Incorporations Limited. 2010-02-15 View Report
Officers. Officer name: Colin Hewitt. 2010-02-15 View Report
Incorporation. Incorporation company. 2010-01-25 View Report