Qld 4171
Bulimba
Queensland
Australia
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,556 |
Cash | £50,548 |
Current Liabilities | £44,571 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (1 page) |
3 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 May 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
19 February 2019 | Director's details changed for Ms Tracey Dawn Davies on 12 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 July 2018 | Director's details changed for Ms Tracey Dawn Davies on 1 July 2018 (2 pages) |
18 July 2018 | Change of details for Ms Tracey Dawn Davies as a person with significant control on 1 July 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
22 February 2018 | Notification of Tracey Dawn Davies as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
20 February 2015 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
23 February 2010 | Director's details changed for Tracey Dawn Davies on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for The Contractors Accountant Ltd on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tracey Dawn Davies on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for The Contractors Accountant Ltd on 22 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (1 page) |
22 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
25 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 121 arlesey road stotfold hitchin hertfordshire SG5 4HE (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 121 arlesey road stotfold hitchin hertfordshire SG5 4HE (1 page) |
16 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
12 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
14 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a medium company made up to 28 February 2000 (1 page) |
21 November 2000 | Accounts for a medium company made up to 28 February 2000 (1 page) |
5 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
9 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
2 March 1998 | Company name changed tca 104 LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed tca 104 LIMITED\certificate issued on 03/03/98 (2 pages) |
12 February 1998 | Incorporation (12 pages) |
12 February 1998 | Incorporation (12 pages) |