FH DISTRIBUTION LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 Termination of appointment of Antonella Manners as a director on 2024-08-27

View Document

27/08/2427 August 2024 Termination of appointment of Paul Richard Manners as a director on 2024-08-27

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM BANK CHAMBERS 61 HIGH STREET CRANBROOK KENT TN17 3EG UNITED KINGDOM

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID DALGLISH

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JOHN MCGREGOR DALGLISH

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABU SALK

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MYCOCK

View Document

28/06/1928 June 2019 ADOPT ARTICLES 06/06/2019

View Document

21/06/1921 June 2019 CESSATION OF ANTONELLA MANNERS AS A PSC

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / HENLEY BRIDGE INGREDIENTS LIMITED / 06/06/2019

View Document

21/06/1921 June 2019 CESSATION OF PAUL RICHARD MANNERS AS A PSC

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/02/1722 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

22/02/1722 February 2017 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