KANOLTY DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Registration of charge 033307600002, created on 2024-08-08

View Document

01/07/241 July 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2B Bridge Street Thrapston Kettering NN14 4JP on 2024-07-01

View Document

26/06/2426 June 2024 Notification of Pct Haulco Limited as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Termination of appointment of Kevin Roger Kanolty as a secretary on 2024-06-21

View Document

26/06/2426 June 2024 Termination of appointment of Linda Kanolty as a director on 2024-06-21

View Document

26/06/2426 June 2024 Termination of appointment of Kevin Roger Kanolty as a director on 2024-06-21

View Document

26/06/2426 June 2024 Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Linda Kanolty as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Cessation of Kevin Roger Kanolty as a person with significant control on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr James Alfred Fox as a director on 2024-06-21

View Document

02/05/242 May 2024 Satisfaction of charge 1 in full

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Appointment of Mrs Linda Kanolty as a director on 2022-10-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM: NEEDHAM FARM WELL END FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0HQ ENGLAND

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROGER KANOLTY / 10/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROGER KANOLTY / 10/03/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/03/1513 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA KANOLTY

View Document

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KANOLTY / 10/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROGER KANOLTY / 10/03/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM S.J.P. WAVERLEY HOUSE 37 GREEVEGATE HUNSTANTON NORFOLK PE36 6AB

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 COMPANY NAME CHANGED QUALITY FRUIT INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 07/06/07

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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