Advanced company searchLink opens in new window

CLUB DELI LIMITED

Company number 07975857

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2016 AD01 Registered office address changed from Unit 19 1-13 Adler Street London E1 1EG to Saxon House Saxon Way Cheltenham GL52 6QX on 7 April 2016
05 Apr 2016 4.20 Statement of affairs with form 4.19
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AP01 Appointment of Mr Nadir Zaki as a director on 1 October 2015
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 AP01 Appointment of Mr Zubair Fazil as a director on 10 July 2015
11 Aug 2015 TM01 Termination of appointment of Selina Nusrat as a director on 10 July 2015
21 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 AD01 Registered office address changed from 162 Commercial Road London Greater London E1 2JY to Unit 19 1-13 Adler Street London E1 1EG on 21 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 CERTNM Company name changed club creams LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-12-16
11 Jan 2013 CONNOT Change of name notice
04 Dec 2012 CERTNM Company name changed club deli LTD\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-15
04 Dec 2012 CONNOT Change of name notice