FOUR DIMENSIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Return of final meeting in a members' voluntary winding up |
09/10/249 October 2024 | Resolutions |
09/10/249 October 2024 | Declaration of solvency |
09/10/249 October 2024 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 3 Field Court Gray's Inn London WC1R 5EF on 2024-10-09 |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-03-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
07/08/207 August 2020 | 30/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
09/08/199 August 2019 | 30/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
01/10/181 October 2018 | 30/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
15/01/1815 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
29/04/0829 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: FOUR DIMENSIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
11/04/0711 April 2007 | S366A DISP HOLDING AGM 30/03/07 |
11/04/0711 April 2007 | S386 DISP APP AUDS 30/03/07 |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company