Advanced company searchLink opens in new window

KI DIMENSIONS LIMITED

Company number 06877889

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 AD01 Registered office address changed from 51 Sandfordmill Road Chelmsford Essex CM2 6NS to 1st Floor, Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 26 May 2015
26 May 2015 AP04 Appointment of Mjra Secretaries Ltd as a secretary on 1 January 2015
26 May 2015 TM02 Termination of appointment of Jaunita Gobby as a secretary on 1 January 2015
19 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
17 Jun 2012 CH01 Director's details changed for Mr Gavin James Gobby on 1 January 2012
17 Jun 2012 CH03 Secretary's details changed for Jaunita Gobby on 1 January 2012
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
15 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010