- Company Overview for LD DISTRIBUTORS LIMITED (06266544)
- Filing history for LD DISTRIBUTORS LIMITED (06266544)
- People for LD DISTRIBUTORS LIMITED (06266544)
- More for LD DISTRIBUTORS LIMITED (06266544)
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) |
---|---|---|---|
18 Feb 2025 | PSC04 | Change of details for Mr Sarbjot Johal as a person with significant control on 17 February 2025 | |
18 Feb 2025 | PSC04 | Change of details for Mr Sarbjot Johal as a person with significant control on 17 February 2025 | |
17 Feb 2025 | CH01 | Director's details changed for Mr Sarbjot Singh Johal on 17 February 2025 | |
17 Feb 2025 | AD01 | Registered office address changed from Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA England to 149 Spon Lane West Bromwich B70 6AS on 17 February 2025 | |
23 Oct 2024 | AD01 | Registered office address changed from Vitanic Gb Partners Austin Way Hamstead Industrial Estate Birmingham B42 1DU United Kingdom to Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA on 23 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Manjit Kaur as a director on 24 September 2024 | |
02 Oct 2024 | PSC07 | Cessation of Manjit Kaur as a person with significant control on 24 September 2024 | |
25 Sep 2024 | CERTNM |
Company name changed lovely drinks LIMITED\certificate issued on 25/09/24
|
|
16 Jul 2024 | PSC01 | Notification of Sarbjot Johal as a person with significant control on 6 February 2023 | |
16 Jul 2024 | PSC07 | Cessation of Sarbjot Johal as a person with significant control on 6 February 2023 | |
16 Jul 2024 | PSC04 | Change of details for Mr Sarbjot Johal as a person with significant control on 12 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mrs Manjit Kaur as a director on 12 July 2024 | |
16 Jul 2024 | PSC01 | Notification of Manjit Kaur as a person with significant control on 12 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2024 | PSC01 | Notification of Sarbjot Johal as a person with significant control on 6 February 2023 | |
24 Mar 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
24 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2024 | PSC07 | Cessation of Vitanic Holdings Limited as a person with significant control on 1 March 2024 | |
24 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | CH01 | Director's details changed for Mr Sarbjot Singh Johal on 6 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Unit C Austin Way Hamstead Industrial Estate Birmingham B42 1DU England to Vitanic Gb Partners Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 5 September 2022 |