DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED
Status | DISSOLVED |
Company No. | 04691402 |
Category | Private Limited Company |
Incorporated | 10 Mar 2003 |
Age | 21 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 24 days |
SUMMARY
DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED is an dissolved private limited company with number 04691402. It was incorporated 21 years, 2 months, 25 days ago, on 10 March 2003 and it was dissolved 2 years, 3 months, 24 days ago, on 08 February 2022. The company address is Darwin House Darwin House, Lichfield South, WS14 0QP, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-27
Psc name: Dimension Data Network Services Limited
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dalton
Termination date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change corporate director company with change date
Date: 16 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Pension Trustees Limited
Change date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
New address: Darwin House Birmingham Road Lichfield South Staffordshire WS14 0QP
Old address: 2nd Floor, Tuition House 27-37 st George's Road Wimbledon London SW19 4EU England
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: Darwin House Birmingham Road Lichfield WS14 0QP England
New address: 2nd Floor, Tuition House 27-37 st George's Road Wimbledon London SW19 4EU
Change date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type dormant
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change corporate director company with change date
Date: 13 Jun 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Pension Trustees Limited
Change date: 2018-01-24
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: Darwin House Birmingham Road Lichfield WS14 0QP
Change date: 2018-06-13
Old address: 19 Highfield Road Edgbaston Birmingham B15 3BH England
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
New address: 19 Highfield Road Edgbaston Birmingham B15 3BH
Old address: , Darwin House, Lichfield South, Birmingham Road, Staffordshire, WS14 0QP
Change date: 2018-06-05
Documents
Change account reference date company previous extended
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change corporate director company with change date
Date: 27 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Hanover Independent Trustees Limited
Change date: 2015-12-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 24 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nextiraone uk trustee LIMITED\certificate issued on 24/04/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-03
Officer name: David Dalton
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Appoint corporate director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hanover Independent Trustees Limited
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garvin Trustee Limited
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 13 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Skakel
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rko Management and Investment B.V.
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Skakel
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; no change of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed steven murray skakel
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed garvin trustee LIMITED
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary steven skakel
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director violetta parylo
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 06/01/05 from: frimley business park, camberley, surrey, GU16 7SX
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 09580237 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSURED QUALITY CATERING MANAGEMENT SERVICES LIMITED
RADCLYFFE HOUSE,BIRMINGHAM,B16 8PF
Number: | 04053544 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHEN GROVE,MANCHESTER,M20 2WL
Number: | 10928098 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 06311604 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LONGFIELD ROAD,MAGHERAFELT,BT45 5LS
Number: | NI028830 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ST. JOHN STREET,ASHBOURNE,DE6 1GP
Number: | 02691937 |
Status: | ACTIVE |
Category: | Private Limited Company |