REACH DISTRIBUTION LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Appointment of Mr Wasim Bashir as a director on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Cessation of Zeshan Ali as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Notification of Wasim Bashir as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Zeshan Ali as a director on 2025-01-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Aisha Mir as a director on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Commerce Court Challenge Way Bradford BD4 8NW on 2024-11-18

View Document

18/11/2418 November 2024 Notification of Zeshan Ali as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Zeshan Ali as a director on 2024-11-18

View Document

18/11/2418 November 2024 Cessation of Aisha Mir as a person with significant control on 2024-11-18

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Termination of appointment of Mohammed Younus Raja as a director on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Appointment of Mr Mohammed Younus Raja as a director on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Lingling Ji as a director on 2023-04-25

View Document

08/02/238 February 2023 Director's details changed for Miss Aisha Mir on 2023-02-08

View Document

20/01/2320 January 2023 Director's details changed for Ms Lingling Ji on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Appointment of Ms Lingling Ji as a director on 2023-01-17

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2022-04-22

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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