RA DISTRIBUTION LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Change of details for Mrs Anne-Marie Purssglove as a person with significant control on 2021-07-13 |
| 26/07/2126 July 2021 | Change of details for Mr Roger John Purssglove as a person with significant control on 2021-07-13 |
| 26/07/2126 July 2021 | Registered office address changed from Church Farm House Stroxton Grantham Lincolnshire NG33 5DA England to Kennel Lodge Cringle Road Stoke Rochford Grantham Lincolnshire NG33 5EG on 2021-07-26 |
| 26/07/2126 July 2021 | Director's details changed for Mr Roger John Purssglove on 2021-07-13 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2019 |
| 06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE PURSSGLOVE |
| 06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PURSSGLOVE |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 21/10/1821 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 17/03/1717 March 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 27/01/1727 January 2017 | 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