NEW SOLUTION DISTRIBUTION LTD
Status | ACTIVE |
Company No. | 11934663 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
NEW SOLUTION DISTRIBUTION LTD is an active private limited company with number 11934663. It was incorporated 5 years, 1 month, 28 days ago, on 09 April 2019. The company address is Unit 4 Rockhaven Business Centre Unit 4 Rockhaven Business Centre, Westbury, BA13 4FZ, Wiltshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Second filing of confirmation statement with made up date
Date: 21 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-04
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-18
Officer name: Mr Macorley John Bivens
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 18 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-18
Psc name: Mr Macorley John Bivens
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Macorley John Bivens
Change date: 2022-10-12
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Sophie Newell
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Macorley John Bivens
Notification date: 2022-06-10
Documents
Cessation of a person with significant control
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sophie Criddle
Cessation date: 2022-06-10
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Certificate change of name company
Date: 13 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jd brands holdings LIMITED\certificate issued on 13/06/22
Documents
Second filing of confirmation statement with made up date
Date: 07 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-12-07
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 22 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts amended with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
New address: Unit 4 Rockhaven Business Centre Commerce Close Westbury Wiltshire BA13 4FZ
Change date: 2020-11-17
Old address: Unit 18 Garanor Way Portbury Bristol BS20 7XE England
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-09
Psc name: Sophie Criddle
Documents
Cessation of a person with significant control
Date: 26 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Potter
Cessation date: 2020-10-09
Documents
Change account reference date company current shortened
Date: 29 May 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-09-30
Documents
Change account reference date company current extended
Date: 19 Feb 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-09-30
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mrs Sophie Criddle
Documents
Notification of a person with significant control
Date: 31 Jan 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-25
Psc name: Laura Potter
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jordan Daykin Holdings Ltd
Cessation date: 2019-04-25
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Resolution
Date: 06 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
New address: Unit 18 Garanor Way Portbury Bristol BS20 7XE
Old address: Westfield House Bratton Road Westbury BA13 3EP England
Change date: 2019-11-29
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mrs Sophie Criddle
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jordan Daykin
Cessation date: 2019-04-25
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-25
Psc name: Jordan Daykin Holdings Ltd
Documents
Some Companies
11 SPITALFIELDS,WORKSOP,S81 8EB
Number: | 10505858 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 TOOLEY STREET,LONDON,SE1 2TH
Number: | 11735709 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 UPMINSTER COURT,UPMINSTER,RM14 1AL
Number: | 07694027 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPER BUILDING COMPANY LIMITED
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 06211503 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUSSELL PARADE,LONDON,NW11 9NN
Number: | 10179221 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROOKHURST AVENUE,WIGAN,WN5 7NT
Number: | 05404636 |
Status: | ACTIVE |
Category: | Private Limited Company |