Advanced company searchLink opens in new window

NS&R DISTRIBUTION LIMITED

Company number 11805592

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)
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Sep 2023 AD01 Registered office address changed from PO Box Lee&Co Emery House 195 Fog Lane Didsbury Manchester M20 6FJ England to 527a Wilmslow Road Withington Manchester M20 4BA on 13 September 2023
15 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Micro company accounts made up to 28 February 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 AA Micro company accounts made up to 28 February 2020
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Mohammed Shahbaz as a director on 1 July 2020
07 Jul 2020 PSC07 Cessation of Mohammed Shahbaz as a person with significant control on 1 July 2020
02 Jun 2020 CS01 Confirmation statement made on 3 February 2020 with updates
02 Jun 2020 AD01 Registered office address changed from Colonnade House, Ground Floor 163 Kingsway Box 3 Manchester M19 2nd England to PO Box Lee&Co Emery House 195 Fog Lane Didsbury Manchester M20 6FJ on 2 June 2020
18 Jun 2019 AD01 Registered office address changed from St. James House, 1st Floor 676 Wilmslow Road Didsbury Manchester M20 2DN England to Colonnade House, Ground Floor 163 Kingsway Box 3 Manchester M19 2nd on 18 June 2019