- Company Overview for FOURTH DIMENSION LIMITED (02189203)
- Filing history for FOURTH DIMENSION LIMITED (02189203)
- People for FOURTH DIMENSION LIMITED (02189203)
- Charges for FOURTH DIMENSION LIMITED (02189203)
- More for FOURTH DIMENSION LIMITED (02189203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 76 Witham Road Woodhall Spa Lincs LN10 6rd on 22 February 2019 | |
16 May 2018 | PSC04 | Change of details for Mrs Sandra Poulter as a person with significant control on 31 January 2018 | |
15 May 2018 | PSC04 | Change of details for Mr John William Poulter as a person with significant control on 31 January 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr John William Poulter on 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Feb 2018 | PSC04 | Change of details for Mrs Sandra Poulter as a person with significant control on 31 January 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr John William Poulter as a person with significant control on 31 January 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr John William Poulter on 26 February 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr John William Poulter on 23 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr John William Poulter on 16 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Beck Randall & Carpenter Limited as a secretary on 24 November 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | CH04 | Secretary's details changed for Beck Randall & Carpenter Limited on 23 August 2013 | |
28 Aug 2013 | CH04 | Secretary's details changed for Beck Randall & Carpenter Limited on 28 August 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |