Gnanam Distribution Holding LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £0 0% Total assets £2,030 0%
TELECOM CENTERS HOLDING LIMITED
VECTONE DISTRIBUTION HOLDING LIMITED
Company type Private Limited Company , Active Company Number 03672687 Record last updated Friday, October 18, 2019 2:17:01 AM UTC Official Address 3 Floor Walbrook Building 195 Marsh Wall Blackwall And Cubitt Town There are 2 companies registered at this street
Postal Code E149SG Sector Activities of other holding companies n.e.c.
Visits Document Type Publication date Download link Registry Oct 11, 2019 Resignation of one Secretary (a man) Registry Nov 30, 2017 Confirmation statement made , with updates Registry Nov 17, 2017 Change of accounting reference date Registry Sep 26, 2017 Change of accounting reference date 2600032... Financials Jul 20, 2017 Annual accounts Registry May 24, 2017 Auditor's letter of resignation Registry Mar 10, 2017 Change of accounting reference date Registry Dec 8, 2016 Confirmation statement made , with updates Registry Jul 13, 2016 Change of particulars for director Registry Jul 13, 2016 Change of particulars for director 2597575... Financials Jun 25, 2016 Annual accounts Financials Jun 25, 2016 Annual accounts 7950005... Registry Jun 25, 2016 Annual return Registry Jun 25, 2016 Application for administrative restoration to the register Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 16, 2015 Second notification of strike-off action in london gazette Registry Mar 3, 2015 First notification of strike-off action in london gazette Registry Nov 25, 2014 Annual return Registry Jun 9, 2014 Auditor's letter of resignation Financials Jan 15, 2014 Annual accounts Registry Dec 20, 2013 Annual return Financials Jun 14, 2013 Annual accounts Registry Jun 4, 2013 Change of registered office address Registry Dec 24, 2012 Annual return Financials May 30, 2012 Annual accounts Registry May 1, 2012 Annual return Registry May 1, 2012 Notice of striking-off action discontinued Registry Feb 28, 2012 First notification of strike-off action in london gazette Registry Dec 28, 2011 Change of registered office address Registry Oct 11, 2011 Appointment of a person as Secretary Registry Oct 11, 2011 Resignation of one Secretary Registry Sep 28, 2011 Resignation of one Secretary (a man) Registry Sep 28, 2011 Appointment of a man as Secretary Financials Mar 11, 2011 Amended accounts Registry Dec 7, 2010 Annual return Financials Dec 1, 2010 Annual accounts Registry Jun 28, 2010 Change of name certificate Registry Jun 28, 2010 Company name change Registry Jun 23, 2010 Change of name 10 Registry Jun 23, 2010 Resolution Financials Mar 22, 2010 Annual accounts Registry Mar 11, 2010 Annual return Registry Mar 11, 2010 Change of particulars for director Registry Jan 5, 2009 Annual return Financials Dec 23, 2008 Annual accounts Financials Mar 20, 2008 Annual accounts 1702005... Registry Jan 23, 2008 Annual return Registry Sep 20, 2007 Change of accounting reference date Registry Sep 20, 2007 Accounts Financials Jul 10, 2007 Annual accounts Financials Mar 8, 2007 Annual accounts 1880620... Registry Jan 10, 2007 Annual return Registry Oct 23, 2006 Appointment of a person Registry Oct 9, 2006 Resignation of a person Registry Jun 20, 2006 Resignation of one Commercial and one Director (a man) Registry Jun 20, 2006 Appointment of a man as Director Registry May 16, 2006 Annual return Registry Apr 5, 2006 Appointment of a person Registry Jul 11, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 9, 2005 Resignation of a person Registry Jul 9, 2005 Appointment of a person Registry Jul 9, 2005 Resignation of a secretary Registry Jul 9, 2005 Appointment of a man as Secretary Registry Jul 9, 2005 Resignation of a person Registry Jul 1, 2005 Change in situation or address of registered office Registry Jun 28, 2005 Resignation of one Director (a man) Registry Jun 27, 2005 Appointment of a man as Commercial and Director Registry Jun 27, 2005 Resignation of one Secretary (a man) Registry May 24, 2005 Notice of change of directors or secretaries or in their particulars Financials Dec 21, 2004 Annual accounts Registry Dec 8, 2004 Annual return Registry Jul 20, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 29, 2004 Notice of change of directors or secretaries or in their particulars 1753399... Registry Jun 25, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Dec 3, 2003 Annual return Financials Nov 19, 2003 Annual accounts Registry Nov 4, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 25, 2003 Notice of change of directors or secretaries or in their particulars Financials Feb 3, 2003 Annual accounts Registry Jan 3, 2003 Annual return Registry Oct 1, 2002 Notice of change of directors or secretaries or in their particulars Registry Aug 15, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 30, 2002 Resignation of a person Registry Apr 19, 2002 Resignation of one Director (a man) Registry Feb 12, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Jan 29, 2002 Annual accounts Registry Dec 4, 2001 Annual return Financials Aug 28, 2001 Annual accounts Registry Feb 7, 2001 Resignation of a person Registry Feb 1, 2001 Resignation of one Business Manager and one Director (a man) Registry Jan 15, 2001 Company name change Registry Jan 15, 2001 Change of name certificate Registry Dec 7, 2000 Annual return Registry Sep 12, 2000 Change in situation or address of registered office Registry May 31, 2000 Appointment of a person Registry May 25, 2000 Appointment of a man as Director and Business Manager Registry Feb 8, 2000 Particulars of a mortgage or charge Registry Jan 6, 2000 Appointment of a person Registry Jan 6, 2000 Resignation of a person Registry Dec 30, 1999 Appointment of a man as Director