LARGE FORMAT DISTRIBUTION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2022-06-30

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-06-30

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Micro company accounts made up to 2021-06-30

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/07/1528 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3RD FLOOR 23 BERKELEY SQUARE BERKELEY SQUARE LONDON W1J 6HE

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 141 MERTON HALL ROAD MERTON HALL ROAD LONDON SW19 3PY ENGLAND

View Document

28/05/1428 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HARI THARAN RAMACHANDRAN / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI THARAN RAMACHANDRAN / 23/10/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM DOMINICAN HOUSE 1ST FLOOR 4 PRIORY COURT, PILGRIM STREET LUDGATE HILL LONDON EC4V 6DR ENGLAND

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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