- Company Overview for EDC DISTRIBUTION LIMITED (05084732)
- Filing history for EDC DISTRIBUTION LIMITED (05084732)
- People for EDC DISTRIBUTION LIMITED (05084732)
- Charges for EDC DISTRIBUTION LIMITED (05084732)
- Insolvency for EDC DISTRIBUTION LIMITED (05084732)
- More for EDC DISTRIBUTION LIMITED (05084732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2016 | L64.04 | Dissolution deferment | |
27 Apr 2016 | L64.07 | Completion of winding up | |
09 Jun 2015 | AP03 | Appointment of Syed Zia Shah as a secretary on 23 March 2015 | |
27 May 2015 | COCOMP | Order of court to wind up | |
29 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Sarvjit Singh Bahia as a director on 18 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AD01 | Registered office address changed from 392 Humberstone Road Leicester LE5 0SA to Radio House Aston Road Birmingham B6 4DA on 25 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Harpreet Singh as a director on 9 June 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Bernard Joseph Doherty as a director on 9 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
|
|
13 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 169 High Street Erdington Birmingham West Midlands B23 6SY England on 8 November 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Surinder Bassi as a director | |
08 Oct 2012 | AP01 | Appointment of Sarvjit Singh Bahia as a director | |
08 Oct 2012 | TM02 | Termination of appointment of Manjit Bassi as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 19 December 2011 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |