D2D DISTRIBUTORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-12 |
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 |
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 |
22/06/2422 June 2024 | Statement of affairs |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Appointment of a voluntary liquidator |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-03 with updates |
21/09/2221 September 2022 | Annual return made up to 2016-06-29 with full list of shareholders |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058174110002 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH BEHAL / 17/07/2019 |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS JASBIR KAUR BEHAL / 17/07/2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR KAUR BEHAL / 17/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058174110004 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
22/06/1822 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058174110001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058174110003 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058174110002 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 348 SOHO ROAD BIRMINGHAM B21 9QL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 4 HOLLY STREET SMETHWICK WEST MIDLANDS B67 7BS |
19/10/1519 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058174110001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR AMRITAPAL SINGH BEHAL |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/09/128 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
07/02/127 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
14/08/1114 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR AMRITPAL BEHAL |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR AMRITPAL BEHAL |
03/06/113 June 2011 | APPOINTMENT TERMINATED, SECRETARY AMRITPAL BEHAL |
01/06/111 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
03/02/113 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
14/06/1014 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/02/108 February 2010 | CHANGE OF NAME 01/02/2010 |
20/01/1020 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMRITPAL BEHAL / 10/06/2009 |
04/03/094 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASBIR BEHAL / 12/10/2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 142 SABELL ROAD SMETHWICK WEST MIDLANDS B67 7PL |
11/06/0711 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D2D DISTRIBUTORS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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