Advanced company searchLink opens in new window

CLUB 21 DISTRIBUTION (UK) LIMITED

Company number 02817045

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)
28 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 AD01 Registered office address changed from 4th Floor, 239 Kensington High Street London W8 6SA to 24 Conduit Place London W2 1EP on 7 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
04 Aug 2017 TM01 Termination of appointment of Victor Kumar Sodhy as a director on 4 August 2017
23 May 2017 CS01 Confirmation statement made on 9 August 2016 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500,000
10 Dec 2015 CH01 Director's details changed for Victor Kumar Sodhy on 3 October 2013
23 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
15 Dec 2014 AD01 Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Andrew Christopher Roberts as a director
04 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
04 Jun 2014 TM02 Termination of appointment of Sook Chin Cheah as a secretary
06 Dec 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 6 May 2013
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 6 May 2012