LT DISTRIBUTION (NTH) LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
07/04/227 April 2022 | Cessation of Mehrdad Ramezani Namin as a person with significant control on 2022-03-16 |
07/04/227 April 2022 | Appointment of Mr Nick Pugh as a director on 2022-03-16 |
07/04/227 April 2022 | Registered office address changed from 28 Flat 9 Fitzjohns Ave London G.B NW3 5NB to 104a Wembley Park Drive Wembley HA9 8HP on 2022-04-07 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
07/04/227 April 2022 | Termination of appointment of Mehrdad Ramezani Namin as a director on 2022-03-16 |
07/04/227 April 2022 | Termination of appointment of Khadijeh Ahmadi Asour as a director on 2022-03-16 |
07/04/227 April 2022 | Notification of Nick Pugh as a person with significant control on 2022-03-16 |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | Withdraw the company strike off application |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Application to strike the company off the register |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
09/12/219 December 2021 | Withdrawal of a person with significant control statement on 2021-12-09 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/12/173 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRDAD RAMEZANI NAMIN |
05/07/175 July 2017 | APPOINTMENT TERMINATED, SECRETARY KHADIJEH AHMADI ASOUR |
05/07/175 July 2017 | NOTIFICATION OF PSC STATEMENT ON 11/06/2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/08/1614 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/05/1524 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/05/1425 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/1025 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KHADIJEH AHMADI ASOUR / 01/01/2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 205 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM FLAT 9 28 FITZJOHNS AVENUE LONDON NW3 5NB |
28/05/0928 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | DIRECTOR APPOINTED KHADIJEH AHMADI ASOUR |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | SECRETARY'S PARTICULARS CHANGED |
17/06/0317 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 28 FITZJOHNS AVENUE LONDON NW3 5NB |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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