DISTRIBUTION SOLUTIONS (UK) LIMITED
Status | DISSOLVED |
Company No. | 03966492 |
Category | Private Limited Company |
Incorporated | 06 Apr 2000 |
Age | 24 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
DISTRIBUTION SOLUTIONS (UK) LIMITED is an dissolved private limited company with number 03966492. It was incorporated 24 years, 1 month, 27 days ago, on 06 April 2000 and it was dissolved 1 year, 8 months, 20 days ago, on 13 September 2022. The company address is 213 Carter Drive, Romford, RM5 2UP.
Company Fillings
Accounts with accounts type dormant
Date: 12 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type dormant
Date: 11 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type dormant
Date: 02 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type dormant
Date: 05 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-04
Officer name: David Stein
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marilyn Stein
Change date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 38 Danehurst Gardens Ilford Essex IG4 5HQ
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stein
Change date: 2010-04-05
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 09/06/00 from: knibbs and co accountants 23 st barnabas road wooford green essex IG8 7BY
Documents
Legacy
Date: 13 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 13/04/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A R PROFESSIONAL SERVICES LIMITED
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 08025980 |
Status: | ACTIVE |
Category: | Private Limited Company |
242-242A FARNHAM ROAD,SLOUGH,SL1 4XE
Number: | 10832574 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL013495 |
Status: | ACTIVE |
Category: | Limited Partnership |
MIDLAND FILTER PRODUCTS LIMITED
31 LYVEDEN ROAD,NORTHAMPTON,NN4 7ED
Number: | 02334665 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORESPACE (SOMERSET CONVERSIONS) LIMITED
ALMA HOUSE,HIGHBRIDGE,TA9 4QH
Number: | 01230004 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 9 BRUNEL CLOSE INDUSTRIAL PARK,DONCASTER,DN11 8SG
Number: | 11153233 |
Status: | ACTIVE |
Category: | Private Limited Company |