Progress Distribution Ltd

DataGardener
dissolved

Progress Distribution Ltd

08706740Private Limited With Share Capital

St Clements House, 27 Clement'S Lane, London, EC4N7AE
Incorporated

26/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Progress Distribution Ltd (08706740) is a private limited with share capital incorporated on 26/09/2013 (12 years old) and registered in london, EC4N7AE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 26/09/2013
EC4N7AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2019
Resolution
Category:Resolution
Date:14-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-09-2018
Capital Allotment Shares
Category:Capital
Date:09-04-2018
Capital Allotment Shares
Category:Capital
Date:15-03-2018
Capital Alter Shares Consolidation
Category:Capital
Date:15-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Incorporation Company
Category:Incorporation
Date:26-09-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date27/10/2017
Latest Accounts31/08/2017

Trading Addresses

St Clements House, 27 Clement'S Lane, London, Ec4N 7Ae, EC4N7AERegistered
Progress Distribution London, 70 Queen Victoria Street, London, EC4N4SJ

Contact

St Clements House, 27 Clement'S Lane, London, EC4N7AE