EURO DISTRIBUTION NETWORK LIMITED

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Registered office address changed from C/O Uxbridge Accountants Ltd, G41a Westlink House 981 Great West Road Brentford TW8 9DN England to 79 Caroline Street Birmingham B3 1UP on 2023-05-20

View Document

20/05/2320 May 2023 Statement of affairs

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Registered office address changed from C/O Uxbridge Accountants Regus Vantage Great West Road Brentford TW8 9AG United Kingdom to C/O Uxbridge Accountants Ltd, G41a Westlink House 981 Great West Road Brentford TW8 9DN on 2021-10-06

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM C/O UXBRIDGE ACCOUNTANTS REGUS HOUSE, HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM C/O UXBRIDGE ACCOUNTANTS 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O MOST MONEY LTD 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O MOST MONEY LTD THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O GRAHAM SIFFLET ACCOUNTANTS LTD 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 6 GREEN TILES, GREEN TILES LANE DENHAM UXBRIDGE MIDDLESEX UB9 5HX

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/06/158 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON TW17 8AS UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1414 April 2014 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