SRO DISTRIBUTION LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2022-06-01 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT F1 & F2 VALLEY WAY MARKET HARBOROUGH LE16 7PS UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096309790002

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM HARBOROUGH INNOVATION CENTRE WELLINGTON WAY AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB ENGLAND

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096309790001

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRENTICE / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 100 COVERSIDE ROAD GREAT GLEN LEICESTER LE8 9EA ENGLAND

View Document

09/06/159 June 2015 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