About

Registered Number: 08706740
Date of Incorporation: 26/09/2013 (10 years and 7 months ago)
Company Status: Liquidation
Registered Address: 76 New Cavendish Street, London, W1G 9TB

 

Progress Distribution Ltd was registered on 26 September 2013 and are based in London, it's status in the Companies House registry is set to "Liquidation". Quinn, John James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, John James 29 November 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2019
RESOLUTIONS - N/A 14 May 2019
LIQ02 - N/A 14 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2019
PSC07 - N/A 22 March 2019
MR04 - N/A 06 March 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 11 January 2019
MR01 - N/A 07 December 2018
PSC01 - N/A 28 November 2018
PSC04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
AA01 - Change of accounting reference date 17 September 2018
SH01 - Return of Allotment of shares 09 April 2018
SH01 - Return of Allotment of shares 15 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2018
RESOLUTIONS - N/A 13 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 22 May 2017
MR01 - N/A 17 March 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA01 - Change of accounting reference date 11 October 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
CERTNM - Change of name certificate 19 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
NEWINC - New incorporation documents 26 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Fully Satisfied

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.