Advanced company searchLink opens in new window

DIMENSIONS INTERIORS LIMITED

Company number 03607329

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)
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
  • GBP 1,000
31 Jul 2015 TM01 Termination of appointment of Martin Gerard Mccourt as a director on 7 May 2015