AQUADRILL CAPRICORN LTD.

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Register(s) moved to registered inspection location 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

20/09/2220 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

20/09/2220 September 2022 Register inspection address has been changed to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to C/O Regus Hq Trafalgar Square 1 Northumberland Avenue London WC2N 5BW on 2022-09-16

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021 Cessation of Aquadrill Llc as a person with significant control on 2016-04-06

View Document

28/09/2128 September 2021 Notification of a person with significant control statement

View Document

04/08/214 August 2021 Change of details for Seadrill Partners Llc as a person with significant control on 2021-05-24

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR HINGLEY-WILSON ROBERT

View Document

13/05/1413 May 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR GRAHAM ROBJOHNS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS GEORGINA ELIZABETH SOUSA

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID SCOTT SNEDDON

View Document

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
13TH FLOOR ONE AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
UNITED KINGDOM

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company