SEE NO EVIL DISTRIBUTIONS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Micro company accounts made up to 2020-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2020-03-19 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2021-03-19 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2018-03-19 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2019-03-19 with updates

View Document

04/05/224 May 2022 Administrative restoration application

View Document

04/05/224 May 2022 Micro company accounts made up to 2018-03-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2019-03-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-03-31

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR SATISH PADHARIA

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 19/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 19/03/2013

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR SATISH HIRALAL PADHARIA

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DEEPAK NAYAR

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MS LAUREN AMY COX

View Document

29/03/1029 March 2010 CORPORATE SECRETARY APPOINTED BSP SECRETARIAL LIMITED

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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