Advanced company searchLink opens in new window

INTERNATIONAL DISTRIBUTION 2018 LIMITED

Company number 11143017

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
17 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
08 Jul 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019
04 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
17 Jan 2019 PSC02 Notification of Express Newspapers as a person with significant control on 6 December 2018
17 Jan 2019 PSC07 Cessation of Reach Plc as a person with significant control on 6 December 2018
10 Dec 2018 AP04 Appointment of Reach Secretaries Limited as a secretary on 5 December 2018
10 Dec 2018 AP02 Appointment of Reach Directors Limited as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Robert Sanderson as a director on 5 December 2018
10 Dec 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 5 December 2018
10 Dec 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director on 5 December 2018
10 Dec 2018 PSC07 Cessation of Northern & Shell Plc as a person with significant control on 5 December 2018
10 Dec 2018 PSC02 Notification of Reach Plc as a person with significant control on 5 December 2018
10 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
10 Dec 2018 PSC07 Cessation of Richard Clive Desmond as a person with significant control on 5 December 2018
10 Dec 2018 AD01 Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom to One Canada Square Canary Wharf London E14 5AP on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Digby Rancombe as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Richard Martin as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 5 December 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates