GENERAL DISTRIBUTION & STORAGE LIMITED
Status | ACTIVE |
Company No. | 05287482 |
Category | Private Limited Company |
Incorporated | 16 Nov 2004 |
Age | 19 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GENERAL DISTRIBUTION & STORAGE LIMITED is an active private limited company with number 05287482. It was incorporated 19 years, 6 months, 17 days ago, on 16 November 2004. The company address is Lindsey House Lindsey House, Epping, CM16 6RB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
Old address: 12 Helmet Row London EC1V 3QJ England
New address: Lindsey House 15 Lindsey Street Epping CM16 6RB
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 27 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasdip Singh Hare
Termination date: 2018-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xservices Limited
Termination date: 2018-07-30
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mr Jaroslaw Melcher
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: Roxburghe House 273-287 Regent Street London W1B 2HA
New address: 12 Helmet Row London EC1V 3QJ
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 26 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 13 Oct 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: 11 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Mortgage satisfy charge full
Date: 23 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type full
Date: 05 Jul 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: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Old address: 483 Green Lanes London N13 4BS
Change date: 2012-01-04
Documents
Accounts with accounts type full
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 08 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Avtar Hare
Documents
Appoint person director company with name
Date: 18 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasdip Singh Hare
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type full
Date: 08 Apr 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: 04 Feb 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change corporate director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Xservices Limited
Change date: 2010-02-04
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: 59 alderton hill loughton essex IG10 3JD
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 30/09/06
Documents
Accounts with accounts type dormant
Date: 09 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 09 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: 2 greenhill terrace london SE18 4BP
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
65 WILDCROFT DRIVE,DORKING,RH5 4TX
Number: | 07993165 |
Status: | ACTIVE |
Category: | Private Limited Company |
1054 CHRISTCHURCH ROAD,DORSET,BH7 6DS
Number: | 02531335 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11150409 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLOWER AND GARDEN (UK) LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 11739537 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PILLIONS LANE,HAYES,UB4 8HG
Number: | 10097637 |
Status: | ACTIVE |
Category: | Private Limited Company |
146-164 LOCKHURST LANE,COVENTRY,CV6 5NY
Number: | 07998850 |
Status: | ACTIVE |
Category: | Private Limited Company |