NEW REIGN DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
20/01/2220 January 2022 | Change of details for Ms Mariam Adamu Aminu as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Change of details for Mr Tijani Adamu Aminu as a person with significant control on 2022-01-20 |
27/09/2127 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-09-27 |
28/05/2128 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS UNITED KINGDOM |
30/09/2030 September 2020 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIJANI ADAMU AMINU / 25/09/2020 |
25/09/2025 September 2020 | PSC'S CHANGE OF PARTICULARS / MR TIJANI ADAMU AMINU / 25/09/2020 |
25/09/2025 September 2020 | PSC'S CHANGE OF PARTICULARS / MS MARIAM ADAMU AMINU / 25/09/2020 |
25/09/2025 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIAM ADAMU AMINU / 25/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM ADAMU AMINU |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
23/01/1923 January 2019 | CESSATION OF DEREK SAFO AS A PSC |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK SAFO |
17/01/1917 January 2019 | DIRECTOR APPOINTED MS MARIAM ADAMU AMINU |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
05/09/175 September 2017 | DIRECTOR APPOINTED MR DEREK SAFO |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK SAFO |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR TIJANI ADAMU AMINU / 05/09/2017 |
05/09/175 September 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 126 PERTH ROAD LONDON N22 5QP UNITED KINGDOM |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED TIJANI ADAMU AMINU / 14/02/2017 |
28/12/1628 December 2016 | 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