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)
|
|
04 Dec 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Aug 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 July 2025
|
|
|
19 Sep 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 July 2024
|
|
|
22 Sep 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 July 2023
|
|
|
26 Sep 2022 |
LIQ02 |
Statement of affairs
|
|
|
22 Jul 2022 |
AD01 |
Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 22 July 2022
|
|
|
22 Jul 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
22 Jul 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-07-13
|
|
|
27 May 2022 |
CS01 |
Confirmation statement made on 19 April 2022 with no updates
|
|
|
07 Mar 2022 |
PSC02 |
Notification of Dimensions Training Topco Limited as a person with significant control on 27 January 2022
|
|
|
07 Mar 2022 |
PSC07 |
Cessation of Wayne Janse Van Rensburg as a person with significant control on 27 January 2022
|
|
|
07 Mar 2022 |
AD01 |
Registered office address changed from 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 7 March 2022
|
|
|
24 Feb 2022 |
AP01 |
Appointment of Charles Rigby as a director on 27 January 2022
|
|
|
14 Feb 2022 |
AD01 |
Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 14 February 2022
|
|
|
14 Feb 2022 |
TM01 |
Termination of appointment of Wayne Janse Van Rensburg as a director on 27 January 2022
|
|
|
14 Feb 2022 |
AP01 |
Appointment of Ian Stuart Finlay as a director on 27 January 2022
|
|
|
14 Feb 2022 |
AP01 |
Appointment of Mrs Pamela Mary Rae-Welsh as a director on 27 January 2022
|
|
|
14 Feb 2022 |
AP01 |
Appointment of Mr Andrew Niedzwiecki as a director on 27 January 2022
|
|
|
27 Jan 2022 |
AA |
Accounts for a small company made up to 27 April 2021
|
|
|
10 Aug 2021 |
AD01 |
Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 10 August 2021
|
|
|
28 Apr 2021 |
CS01 |
Confirmation statement made on 19 April 2021 with no updates
|
|
|
30 Mar 2021 |
AA |
Accounts for a small company made up to 27 April 2020
|
|
|
03 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
|
19 Aug 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-08-18
|
|
|
08 Jun 2020 |
AA |
Full accounts made up to 27 April 2019
|
|