PNR DISTRIBUTIONS LTD

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Director's details changed for Mrs Penina Perla Muyal on 2021-05-25

View Document

05/05/225 May 2022 Change of details for Mrs Penina Perla Muyal as a person with significant control on 2022-02-09

View Document

05/05/225 May 2022 Director's details changed for Mrs Penina Perla Muyal on 2022-02-09

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/07/1915 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 21 CLAREMONT WAY CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG ENGLAND

View Document

22/01/1922 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENINA PERLA MUYAL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR RINA BENDAHAN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MISS RINA LEAH BENDAHAN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS PENINA MUYAL

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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