DG DISTRIBUTION LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Margaret Romanski as a secretary on 2024-04-10

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT JEFFREYS / 07/05/2012

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROMANSKI / 07/05/2012

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROMANSKI / 28/08/2010

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 3 OLAF STREET LONDON W11 4BE

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/07/972 July 1997 S366A DISP HOLDING AGM 27/05/97

View Document

02/07/972 July 1997 EXEMPTION FROM APPOINTING AUDITORS 27/05/97

View Document

02/07/972 July 1997 S252 DISP LAYING ACC 27/05/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 6 RELAY ROAD LONDON W12 7SJ

View Document

15/05/9215 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/10/9116 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/10/895 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 EXEMPTION FROM APPOINTING AUDITORS 170288

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED NULLTRADE LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: 277 KINGS ROAD CHELSEA LONDON SW3 5EN

View Document

05/03/875 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company