Advanced company searchLink opens in new window

ELITE KINGDOM SERVICES LTD

Company number 09358570

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 225 Clapham Road London SW9 9BE England to 18 Thorne Road Doncaster DN1 2HS on 26 February 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
01 Oct 2020 PSC04 Change of details for Miss Amanda Elizabeth Nunes De Castro as a person with significant control on 1 October 2020
24 Sep 2020 CH01 Director's details changed for Miss Amanda Elizabeth Nunes De Castro on 24 September 2020
24 Sep 2020 AD01 Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP United Kingdom to 225 Clapham Road London SW9 9BE on 24 September 2020
09 Jul 2019 CH01 Director's details changed for Miss Amanda Elizabeth Nunes De Castro on 8 July 2019
09 Jul 2019 CH01 Director's details changed for Miss Amanda Castro on 8 July 2019
08 Jul 2019 PSC07 Cessation of Amanda Castro as a person with significant control on 8 July 2019
08 Jul 2019 PSC01 Notification of Amanda Elizabeth Nunes De Castro as a person with significant control on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Miss Amanda Castro on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
03 Jul 2019 PSC01 Notification of Amanda Castro as a person with significant control on 26 June 2019
03 Jul 2019 AP01 Appointment of Miss Amanda Castro as a director on 26 June 2019
03 Jul 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 June 2019
03 Jul 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 June 2019
03 Jul 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 26 June 2019
03 Jul 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 3 July 2019
04 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates