PRO-SOURCE DIRECT LTD

Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07

View Document

08/05/248 May 2024 Order of court to wind up

View Document

25/04/2425 April 2024 Statement of affairs

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Registered office address changed from 72 Cardigan Street Luton LU1 1RR England to 67 Grosvenor Street London W1K 3JN on 2024-04-25

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Termination of appointment of Dev Lal Bhalla as a director on 2024-02-01

View Document

11/03/2411 March 2024 Cessation of Raj Bhalla as a person with significant control on 2024-02-01

View Document

11/03/2411 March 2024 Change of details for Mr Dev Lal Bhalla as a person with significant control on 2024-02-01

View Document

11/03/2411 March 2024 Appointment of Mr Raj Kiran Bhalla as a director on 2024-02-01

View Document

11/03/2411 March 2024 Notification of Raj Bhalla as a person with significant control on 2024-02-01

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2023-01-30

View Document

23/01/2423 January 2024 Termination of appointment of Riandeep Singh Dhillon as a director on 2023-11-30

View Document

23/01/2423 January 2024 Cessation of Riandeep Singh Dhillon as a person with significant control on 2023-11-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

25/07/2325 July 2023 Registered office address changed from Unit 3 Headley Road East Woodley Reading RG5 4AZ England to 72 Cardigan Street Luton LU1 1RR on 2023-07-25

View Document

12/05/2312 May 2023 Change of details for Mr Riandeep Singh Dhillon as a person with significant control on 2023-04-22

View Document

12/05/2312 May 2023 Change of details for Mr Dev Lal Bhalla as a person with significant control on 2023-04-22

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Change of details for Mr Riandeep Singh Bhalla as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Raman Bhalla as a director on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Raj Kiran Bhalla as a director on 2022-11-01

View Document

07/11/227 November 2022 Notification of Riandeep Singh Bhalla as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Dev Lal Bhalla as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Riandeep Singh Dhillon as a director on 2022-11-01

View Document

07/11/227 November 2022 Cessation of Raman Bhalla as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Cessation of Raj Kiran Bhalla as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Notification of Dev Lal Bhalla as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 3 Unit 3 Base 329 Headley Road East Reading Berkshire RG5 4AZ England to Unit 3 Headley Road East Woodley Reading RG5 4AZ on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Registered office address changed from Lawford House 4 Albert Place London N3 1BQ England to 3 Unit 3 Base 329 Headley Road East Reading Berkshire RG5 4AZ on 2022-02-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN BHALLA

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR RAMAN BHALLA

View Document

12/06/2012 June 2020 CESSATION OF RAMAN BHALLA AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAMAN BHALLA

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR RAMAN BHALLA

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN BHALLA

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KIRAN BHALLA

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAMAN BHALLA

View Document

19/12/1919 December 2019 CESSATION OF RAMAN BHALLA AS A PSC

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 4 COURTLANDS AVENUE SLOUGH SL3 7LE ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 2

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RAJ KIRAN BHALLA

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAVIRAJ GOHIL

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN BHALLA

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED LORENO TRADE SOLUTIONS LTD CERTIFICATE ISSUED ON 11/10/18

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

19/09/1819 September 2018 COMPANY NAME CHANGED DELIV (EUROPE) LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAJKIRAN BHALLA

View Document

18/09/1818 September 2018 CESSATION OF RAJKIRAN BHALLA AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR RAMAN BHALLA

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR RAVIRAJ GOHIL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 9 BIRKDALE COURT CARDWELL CRESCENT ASCOT SL5 9BT UNITED KINGDOM

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

06/09/176 September 2017 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