Advanced company searchLink opens in new window

FOURTH DIMENSION LIMITED

Company number 02189203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 490
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
  • GBP 490
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 490
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