SUBTERRESTRIAL DISTRIBUTION LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Registered office address changed from Suite Lp59069 20-22 Wenlock Road London N1 7GU England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2023-06-15

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to Suite Lp59069 20-22 Wenlock Road London N1 7GU on 2022-09-26

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-10-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE BIG ROOM STUDIOS 77 FORTESS ROAD LONDON NW5 1AG

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT PRESTON

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT PRESTON / 04/03/2014

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN NIBLO / 04/03/2014

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/10/1311 October 2013 CURRSHO FROM 31/03/2013 TO 30/04/2012

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075532840006

View Document

05/04/135 April 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

02/04/132 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1312 March 2013 SECOND FILING FOR FORM AP01

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR. JAMES RICHARDSON

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR. JAMES RICHARDSON

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR RUPERT PRESTON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED ALLAN NIBLO

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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