DIMENSION PROJECTS LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-12 View Report
Gazette. Gazette notice voluntary. 2020-10-27 View Report
Dissolution. Dissolution application strike off company. 2020-10-20 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type micro entity. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type micro entity. 2018-02-08 View Report
Officers. Officer name: Michael Flannery. Change date: 2017-10-24. 2017-10-25 View Report
Officers. Officer name: Sarah Catherine Tierney. Termination date: 2017-10-08. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Persons with significant control. Psc name: Michael Flannery. Notification date: 2017-08-01. 2017-08-04 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-01-17 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2014-03-20 View Report
Change of name. Description: Company name changed miniwebs LIMITED\certificate issued on 06/08/13. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Address. Old address: Gadbrook House Gadbrook Business Park Rudheath Northwich Cheshire CW9 7RG United Kingdom. Change date: 2013-08-01. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Address. Change date: 2012-09-12. Old address: 3 Bewsey Road Warrington Cheshire WA2 7LN. 2012-09-12 View Report
Officers. Officer name: Sarah Jackson. 2012-09-12 View Report
Officers. Officer name: Paul Jackson. 2012-09-12 View Report
Officers. Officer name: Sarah Jackson. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Accounts. Accounts type total exemption small. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Officer name: Sarah Catherine Tierney. Change date: 2010-06-29. 2010-06-29 View Report
Officers. Change date: 2010-06-29. Officer name: Michael Flannery. 2010-06-29 View Report
Accounts. Accounts type total exemption small. 2010-04-30 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type total exemption full. 2009-05-04 View Report
Annual return. Legacy. 2008-07-28 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report
Annual return. Legacy. 2007-08-17 View Report
Accounts. Accounts type total exemption small. 2006-11-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-10 View Report
Annual return. Legacy. 2006-08-08 View Report
Incorporation. Memorandum articles. 2006-04-27 View Report
Change of name. Description: Company name changed celebrate LIMITED\certificate issued on 21/04/06. 2006-04-21 View Report
Accounts. Accounts type total exemption small. 2006-04-18 View Report
Address. Description: Registered office changed on 12/04/06 from: bright partnership queens chambers 5 john dalton street manchester M2 6FT. 2006-04-12 View Report
Annual return. Legacy. 2005-08-23 View Report