Advanced company searchLink opens in new window

SOLUTIONS DISTRIBUTION LIMITED

Company number 09580983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2017
08 Aug 2018 TM01 Termination of appointment of Edgar Prokofjevs as a director on 1 August 2018
08 Aug 2018 AD01 Registered office address changed from Berkeley House Birds Drove Surfleet Spalding Lincolnshire PE11 4BE England to 7 Benner Road Pinchbeck Spalding PE11 3TZ on 8 August 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 TM01 Termination of appointment of Lyndsey Roberts as a director on 20 March 2017
15 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Dec 2016 AP01 Appointment of Mrs Lyndsey Roberts as a director on 8 May 2015
29 Nov 2016 AP01 Appointment of Mr Edgar Prokofjevs as a director on 29 November 2016
15 Nov 2016 TM01 Termination of appointment of Edgars Prokofjevs as a director on 10 September 2016
15 Sep 2016 TM01 Termination of appointment of Lyndsey Roberts as a director on 10 September 2016
15 Sep 2016 AP01 Appointment of Mr Edgars Prokofjevs as a director on 10 September 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 12
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted