SRO DISTRIBUTION LTD

100 Coverside Road 100 Coverside Road, Leicester, LE8 9EA, England
StatusACTIVE
Company No.09630979
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SRO DISTRIBUTION LTD is an active private limited company with number 09630979. It was incorporated 8 years, 11 months, 21 days ago, on 09 June 2015. The company address is 100 Coverside Road 100 Coverside Road, Leicester, LE8 9EA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096309790002

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2021

Action Date: 26 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-26

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB England

New address: 100 Coverside Road Great Glen Leicester LE8 9EA

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: 43 Airfield Business Park Innovation Centre Market Harborough LE16 7WB

Old address: Unit F1 & F2 Valley Way Market Harborough LE16 7PS United Kingdom

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-27

Made up date: 2019-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096309790002

Charge creation date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England

New address: Unit F1 & F2 Valley Way Market Harborough LE16 7PS

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-21

Charge number: 096309790001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 100 Coverside Road Great Glen Leicester LE8 9EA England

Change date: 2016-06-01

New address: Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Prentice

Change date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A VENTURES LIMITED

12 MONARCH WAY,IPSWICH,IP8 3TA

Number:07942069
Status:ACTIVE
Category:Private Limited Company

APPLICATION SERVICES LIMITED

1450 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AF

Number:03312947
Status:ACTIVE
Category:Private Limited Company

ENERTEK LIMITED

83 FRIAR GATE,DERBYSHIRE,DE1 1FL

Number:06003833
Status:ACTIVE
Category:Private Limited Company

KEAST TECHNOLOGY SERVICES LIMITED

EAST COTTAGE,THETFORD,IP24 2NJ

Number:07116390
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE LEAD GENERATION LIMITED

TRAINING AND ENTERPRISE CENTRE,CRADLEY HEATH,B64 6EW

Number:07219299
Status:ACTIVE
Category:Private Limited Company

SMOOTH SURFACE REPAIR LTD

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC465660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source