- Company Overview for BARRINGTON DISTRIBUTION LTD (09962130)
- Filing history for BARRINGTON DISTRIBUTION LTD (09962130)
- People for BARRINGTON DISTRIBUTION LTD (09962130)
- More for BARRINGTON DISTRIBUTION LTD (09962130)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2018 | AP01 | Appointment of Mr Dominick Shelly as a director on 14 December 2017 | |
07 Jan 2018 | TM01 | Termination of appointment of Lee Hepburn as a director on 15 December 2017 | |
19 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to Centra Lofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR on 12 October 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
26 Aug 2017 | TM01 | Termination of appointment of Benjamin Harrison as a director on 26 August 2017 | |
26 Aug 2017 | PSC07 | Cessation of Benjamin Harrison as a person with significant control on 26 August 2017 | |
26 Aug 2017 | AP01 | Appointment of Mr Lee Hepburn as a director on 26 August 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England to 3 Brindley Place Birmingham B1 2JB on 25 August 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Simon Weston as a director on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Benjamin Harrison as a director on 20 April 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AD01 | Registered office address changed from Unit 8 Transbritannia Enterprise Park Blaydon-on-Tyne Tyne and Wear NE21 5NH United Kingdom to Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR on 9 June 2016 | |
28 Mar 2016 | TM01 | Termination of appointment of Brian Bowman as a director on 1 February 2016 | |
28 Mar 2016 | AP01 | Appointment of Mr Simon Weston as a director on 1 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 78a Victoria Terrace Bedlington NE225QE United Kingdom to Unit 8 Transbritannia Enterprise Park Blaydon-on-Tyne Tyne and Wear NE21 5NH on 4 February 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|