DIMENSION 11 LTD
Status | DISSOLVED |
Company No. | 07353975 |
Category | Private Limited Company |
Incorporated | 23 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months |
SUMMARY
DIMENSION 11 LTD is an dissolved private limited company with number 07353975. It was incorporated 13 years, 9 months, 9 days ago, on 23 August 2010 and it was dissolved 2 years, 4 months ago, on 01 February 2022. The company address is New Derwent House New Derwent House, London, WC1X 8TA.
Company Fillings
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Maraline Morgan
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Ms Maraline Morgan
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-24
Psc name: Ms Maraline Morgan
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maraline Morgan
Change date: 2017-08-24
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: 786 London Road Thornton Heath Surrey CR7 6JB
Change date: 2011-09-14
Documents
Miscellaneous
Date: 23 Aug 2010
Category: Miscellaneous
Type: MISC
Description: Statement of fact
Documents
Incorporation company
Date: 23 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHANCELLOR COTTAGE,SHERINGHAM,NR26 8HR
Number: | 07974635 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DUKES AVENUE,LONDON,W4 2AF
Number: | 11715541 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 00974284 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARING HANDS DOMICILIARY SERVICES LIMITED
NO 4 MIDDLE ROAD,SOUTHAMPTON,SO31 7GH
Number: | 04653470 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COATES CRESCENT,EDINBURGH,EH3 7AL
Number: | SC591314 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PENTLAND PLACE,PETERHEAD,AB42 1ZB
Number: | SC601571 |
Status: | ACTIVE |
Category: | Private Limited Company |