D2D DISTRIBUTORS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

17/02/2517 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

24/06/2424 June 2024 Registered office address changed from 110 Rolfe Street Smethwick B66 2BD United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-24

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

21/09/2221 September 2022 Annual return made up to 2016-06-29 with full list of shareholders

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058174110002

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH BEHAL / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JASBIR KAUR BEHAL / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR KAUR BEHAL / 17/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058174110004

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058174110001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058174110003

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058174110002

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 348 SOHO ROAD BIRMINGHAM B21 9QL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 4 HOLLY STREET SMETHWICK WEST MIDLANDS B67 7BS

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058174110001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR AMRITAPAL SINGH BEHAL

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/09/128 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRITPAL BEHAL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRITPAL BEHAL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRITPAL BEHAL

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 CHANGE OF NAME 01/02/2010

View Document

20/01/1020 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMRITPAL BEHAL / 10/06/2009

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR BEHAL / 12/10/2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 142 SABELL ROAD SMETHWICK WEST MIDLANDS B67 7PL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company