SKYDYNO LTD
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20 |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MCLEAN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS PEARSON |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
25/07/1625 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
11/03/1611 March 2016 | 04/03/16 STATEMENT OF CAPITAL GBP 2 |
22/12/1522 December 2015 | DISS40 (DISS40(SOAD)) |
21/12/1521 December 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | DIRECTOR APPOINTED SHARRON MCLEAN |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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