ONLINE DISTRIBUTION LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1815 March 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

05/07/175 July 2017 ORDER OF COURT TO WIND UP

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN FAFOWORA

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060835900003

View Document

20/04/1520 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ADRIAN DAVID GODFREY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD JESSA

View Document

12/04/1412 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MAHMOOD JESSA

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD JESSA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
THE BUSINESS CENTRE 1 FINWAY
DALLOW ROAD
LUTON
BEDS
LU1 1WE
UNITED KINGDOM

View Document

15/01/1415 January 2014 Registered office address changed from , the Business Centre 1 Finway, Dallow Road, Luton, Beds, LU1 1WE, United Kingdom on 2014-01-15

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/01/1213 January 2012 SECRETARY APPOINTED MR STEPHEN FAFOWORA

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JESSA

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR SHIRAZ JESSA

View Document

26/11/1026 November 2010 27/09/10 STATEMENT OF CAPITAL GBP 318335.75

View Document

26/11/1026 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 317335.75

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 100999

View Document

24/11/1024 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 172334.63

View Document

22/11/1022 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 100999

View Document

27/09/1027 September 2010 01/12/09 STATEMENT OF CAPITAL GBP 246999

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD JESSA / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM JESSA HOUSE 1 FINWAY LUTON BEDS LU1 1WE

View Document

18/01/1018 January 2010 Registered office address changed from , Jessa House 1 Finway, Luton, Beds, LU1 1WE on 2010-01-18

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/12/0916 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 100999

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ORDER OF COURT TO RESCIND WINDING UP:LIQ. CASE NO.1

View Document

01/02/091 February 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/09/0811 September 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

26/06/0826 June 2008

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED GLOBALLY LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 JESSA HOUSE, 1 FINWAY LUTON BEDS LU1 1WE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 SEAFORD LODGE, 22 PARK ROAD WATFORD HERTS WD17 4QN

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 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