- Company Overview for CLUB DELI LIMITED (07975857)
- Filing history for CLUB DELI LIMITED (07975857)
- People for CLUB DELI LIMITED (07975857)
- Insolvency for CLUB DELI LIMITED (07975857)
- More for CLUB DELI LIMITED (07975857)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2013 | CONNOT | Change of name notice | |
04 Dec 2012 | CERTNM |
Company name changed club deli LTD\certificate issued on 04/12/12
|
|
04 Dec 2012 | CONNOT | Change of name notice |