SQL DYNAMICS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
29/11/2329 November 2023 | Application to strike the company off the register |
29/10/2329 October 2023 | Previous accounting period shortened from 2024-02-28 to 2023-10-02 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-10-02 |
04/10/234 October 2023 | Director's details changed for Charlie Simmons on 2023-10-04 |
04/10/234 October 2023 | Change of details for Charlie Simmons as a person with significant control on 2023-10-04 |
02/10/232 October 2023 | Annual accounts for year ending 02 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
15/12/2115 December 2021 | Director's details changed for Charlie Simmons on 2021-12-15 |
15/12/2115 December 2021 | Change of details for Charlie Simmons as a person with significant control on 2021-12-15 |
08/10/218 October 2021 | Director's details changed for Charlie Simmons on 2021-10-07 |
08/10/218 October 2021 | Change of details for Charlie Simmons as a person with significant control on 2021-10-07 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-02-28 |
16/07/2116 July 2021 | Director's details changed for Charlie Simmons on 2021-07-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/10/192 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 26/07/2019 |
26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 26/07/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 08/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 08/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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