STRUCTURAL DYNAMICS EUROPE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O LAS PARTNERSHIP - SUITE 1 SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/07/1515 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM UNIT 10 WINGATE ROAD GOSPORT HAMPSHIRE PO12 4DP UNITED KINGDOM |
06/08/126 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
05/08/115 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS HUTTON-DUNTON / 01/12/2010 |
26/07/1026 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 61 ASTRAL GARDENS HAMBLE SOUTHAMPTON SO31 4RQ UK |
01/07/101 July 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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