R N DISTRIBUTION (UK) LTD

Company Documents

DateDescription
13/01/2313 January 2023 Voluntary strike-off action has been suspended

View Document

13/01/2313 January 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2226 December 2022 Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 41 New Road Rainham Essex RM13 8DR on 2022-12-26

View Document

26/12/2226 December 2022 Application to strike the company off the register

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Termination of appointment of Imran Abid as a director on 2021-10-08

View Document

18/05/2218 May 2022 Appointment of Mr Mohammed Sadiq as a director on 2021-10-08

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CESSATION OF AMIR ALI MIR AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR IMRAN ABID

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN ABID

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR MIR

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR APARNA SHARMA

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR FORD RHODES ACCOUNTANTS MIR

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FORD RHODES ACCOUNTANTS MIR / 25/06/2019

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ALI MIR

View Document

25/06/1925 June 2019 CESSATION OF APARNA SHARMA AS A PSC

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM LOK N STORE 251 A33 RELIEF ROAD READING BERKSHIRE RG2 0RR ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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