- Company Overview for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- Filing history for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- People for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- Charges for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- More for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
23 Oct 2018 | TM01 | Termination of appointment of Anne Colette Jacqueline Thonon as a director on 10 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Andrew David Coulsen as a director on 10 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
28 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
02 Aug 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Dimension Data Holdings Plc as a person with significant control on 6 April 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016 | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Apr 2016 | AP01 | Appointment of Mr Paul Francis Cooper as a director on 21 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
02 Feb 2015 | AP03 | Appointment of Mr Paul Francis Cooper as a secretary on 2 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Clare Horner as a secretary on 2 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Steven Murray Skakel as a director on 2 February 2015 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 |