- Company Overview for DIMENSIONS INTERIORS LIMITED (03607329)
- Filing history for DIMENSIONS INTERIORS LIMITED (03607329)
- People for DIMENSIONS INTERIORS LIMITED (03607329)
- Charges for DIMENSIONS INTERIORS LIMITED (03607329)
- More for DIMENSIONS INTERIORS LIMITED (03607329)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
13 May 2021 | TM02 | Termination of appointment of Louisa Frances Keating as a secretary on 1 May 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Oct 2020 | AD01 | Registered office address changed from 20 20 Lower Road Higher Uxbridge South Bucks UB9 5EA England to 20 Lower Road Higher Denham Uxbridge South Bucks UB9 5EA on 13 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2020 | AA | Micro company accounts made up to 30 November 2018 | |
04 Sep 2019 | AD01 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 20 20 Lower Road Higher Uxbridge South Bucks UB9 5EA on 4 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
28 Apr 2016 | CH03 | Secretary's details changed for Louisa Frances Keating on 14 March 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Nigel Reynolds on 14 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | TM01 | Termination of appointment of Martin Gerard Mccourt as a director on 7 May 2015 |