- Company Overview for DIMENSIONS GROUP HOLDINGS LIMITED (04623401)
- Filing history for DIMENSIONS GROUP HOLDINGS LIMITED (04623401)
- People for DIMENSIONS GROUP HOLDINGS LIMITED (04623401)
- More for DIMENSIONS GROUP HOLDINGS LIMITED (04623401)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | PSC02 | Notification of Dimensions Training Topco Limited as a person with significant control on 27 January 2022 | |
07 Mar 2022 | PSC07 | Cessation of Wayne Janse Van Rensburg as a person with significant control on 27 January 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 7 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mrs Pamela Mary Rae-Welsh as a director on 27 January 2022 | |
23 Feb 2022 | AP01 | Appointment of Charles Rigby as a director on 27 January 2022 | |
23 Feb 2022 | AP01 | Appointment of Ian Finlay as a director on 27 January 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Andrew Niedzwiecki as a director on 27 January 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 15 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Wayne Janse Van Rensburg as a director on 27 January 2022 | |
27 Jan 2022 | AA | Group of companies' accounts made up to 27 April 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP England to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 10 August 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 27 April 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
14 Aug 2020 | PSC01 | Notification of Wayne Janse Van Rensburg as a person with significant control on 7 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Stonebridge Colleges Publishing Ltd as a person with significant control on 7 August 2020 | |
08 Jun 2020 | AAMD | Amended accounts for a small company made up to 27 April 2019 | |
28 Apr 2020 | AA | Micro company accounts made up to 27 April 2019 | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from 156a Briggate Leeds LS1 6LY England to Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 28 October 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 28 April 2018 |