Advanced company searchLink opens in new window

DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED

Company number 01244813

Filter by category

Filter by category


Confirmation statement filters

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Sep 2016 CH01 Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016
12 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Apr 2016 AP01 Appointment of Mr Paul Francis Cooper as a director on 21 March 2016
07 Apr 2016 TM01 Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016
14 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Sep 2015 SH20 Statement by Directors
30 Sep 2015 SH19 Statement of capital on 30 September 2015
  • GBP 1
30 Sep 2015 CAP-SS Solvency Statement dated 30/09/15
30 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Feb 2015 AP03 Appointment of Mr Paul Francis Cooper as a secretary on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Steven Murray Skakel as a director on 2 February 2015
02 Feb 2015 TM02 Termination of appointment of Steven Murray Skakel as a secretary on 2 February 2015
14 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,073,303
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Apr 2014 CERTNM Company name changed nextiraone services LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
13 Feb 2014 AP01 Appointment of Anne Colette Thonon as a director
13 Feb 2014 AP01 Appointment of Andrew David Coulsen as a director
30 Jan 2014 TM01 Termination of appointment of David Winn as a director