ENFIELD DISTRIBUTION LTD

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2430 October 2024 Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN to Unit 2 Victoria Road Ruislip HA4 0QF on 2024-10-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Sunny Nalin Rach on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Sunny Nalin Rach as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Rakesh Dhirajlal Dasani as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Rakesh Dhirajlal Dasani on 2022-05-12

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

28/06/2028 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080645270001

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAXA RACH

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR RAKESH DHIRAJLAL DASANI

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHANDNI RACH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR NALIN RACH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY NALIN RACH / 01/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR NALIN RACH

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS DAXA RACH

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MISS CHANDNI RACH

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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