DISTRIBUTION SPECIALISTS LIMITED
Status | DISSOLVED |
Company No. | 08873015 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
DISTRIBUTION SPECIALISTS LIMITED is an dissolved private limited company with number 08873015. It was incorporated 10 years, 3 months, 4 days ago, on 03 February 2014 and it was dissolved 3 years, 7 months, 8 days ago, on 29 September 2020. The company address is Office 227 29-30 Horse Fair, Banbury, OX16 0BW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 11 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: Office 227 29-30 Horse Fair Banbury OX16 0BW England
New address: Office 227 29-30 Horse Fair Banbury OX16 0BW
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-19
Psc name: Mr Amarpreet Singh Sondh
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: Unit F13 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP
Change date: 2019-09-19
New address: Office 227 29-30 Horse Fair Banbury OX16 0BW
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurdeep Singh Uppal
Termination date: 2016-11-30
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Amarpreet Singh Sondh
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: Unit F13 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP
Old address: 29-30 Horse Fair Banbury OX16 0BW
Change date: 2016-05-11
Documents
Accounts with accounts type total exemption full
Date: 11 May 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date
Date: 11 May 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Administrative restoration company
Date: 11 May 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amarpreet Sondh
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Gurdeep Uppal
Documents
Some Companies
33 SHEPHERD STREET,LONDON,W1J 7HY
Number: | 09925777 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SANKEY LANE,FLEET,GU51 2RS
Number: | 06555091 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 10831600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCATSTA FARM,SHETLAND,ZE2 9QP
Number: | SC571248 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 10210892 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ORIAC HOUSE UNIT 10, THE GLENMORE CETNRE,FOLKESTONE,CT19 4RJ
Number: | 10860353 |
Status: | ACTIVE |
Category: | Private Limited Company |