Advanced company searchLink opens in new window

DIMENSION FITOUT LTD

Company number NI605977

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 May 2016 AA Micro company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
03 Feb 2016 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Jul 2015 AA Micro company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AD01 Registered office address changed from 34 Dufferin Avenue Bangor Down BT20 3AA Northern Ireland on 23 August 2013
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from C/O Hamilton Morris Waugh 34 Dufferin Avenue Bangor County Down BT20 3AA United Kingdom on 6 December 2011
10 Nov 2011 TM01 Termination of appointment of Raymond Lavery as a director
29 Sep 2011 AP01 Appointment of Mrs Rachel Surgenor as a director
31 Jan 2011 NEWINC Incorporation