SRO DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2022-06-01 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-06-27 to 2020-06-26 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT F1 & F2 VALLEY WAY MARKET HARBOROUGH LE16 7PS UNITED KINGDOM |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/06/1928 June 2019 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
29/03/1929 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096309790002 |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM HARBOROUGH INNOVATION CENTRE WELLINGTON WAY AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB ENGLAND |
31/03/1831 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096309790001 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRENTICE / 01/06/2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 100 COVERSIDE ROAD GREAT GLEN LEICESTER LE8 9EA ENGLAND |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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