RONNEX DISTRIBUTION LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 155-156 Hockley Hill Birmingham B18 5AN England to The Argent Centre Unit 201C 60 Frederick Street Birmingham B1 3HS on 2021-11-17

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 CESSATION OF KRZYSZTOF SEBASTAIN JARMULA AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF JARMULA

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM DIGBETH COURT 162-164 HIGH STREET DIGBETH BIRMINGHAM B12 0LD ENGLAND

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR TANVEZ ALI

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEZ ALI

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED K T DESI MIRPURI MASALA LTD CERTIFICATE ISSUED ON 16/09/19

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF SEBASTAIN JARMULA

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY DY1 4PS ENGLAND

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF SEBASTAIN JARMULA / 13/09/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 325 SHAFTMOOR LANE HALL GREEN BIRMINGHAM B28 8SJ UNITED KINGDOM

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR KRZYSZTOF SEBASTAIN JARMULA

View Document

21/02/1921 February 2019 CESSATION OF MOHAMMED AJAIB AS A PSC

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AJAIB

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AJAIB / 30/09/2015

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information