R N DISTRIBUTION (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 13/01/2313 January 2023 | Voluntary strike-off action has been suspended |
| 13/01/2313 January 2023 | Voluntary strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 26/12/2226 December 2022 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 41 New Road Rainham Essex RM13 8DR on 2022-12-26 |
| 26/12/2226 December 2022 | Application to strike the company off the register |
| 27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
| 27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-08-08 with no updates |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 18/05/2218 May 2022 | Termination of appointment of Imran Abid as a director on 2021-10-08 |
| 18/05/2218 May 2022 | Appointment of Mr Mohammed Sadiq as a director on 2021-10-08 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-08-08 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 28/11/2028 November 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 08/08/198 August 2019 | CESSATION OF AMIR ALI MIR AS A PSC |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
| 08/08/198 August 2019 | DIRECTOR APPOINTED MR IMRAN ABID |
| 08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN ABID |
| 08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR AMIR MIR |
| 29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR APARNA SHARMA |
| 25/06/1925 June 2019 | DIRECTOR APPOINTED MR FORD RHODES ACCOUNTANTS MIR |
| 25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FORD RHODES ACCOUNTANTS MIR / 25/06/2019 |
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ALI MIR |
| 25/06/1925 June 2019 | CESSATION OF APARNA SHARMA AS A PSC |
| 08/06/198 June 2019 | REGISTERED OFFICE CHANGED ON 08/06/2019 FROM LOK N STORE 251 A33 RELIEF ROAD READING BERKSHIRE RG2 0RR ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 21/08/1821 August 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1730 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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