Advanced company searchLink opens in new window

D&B ELITE SERVICES LTD

Company number 10164580

Filter by category

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)
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 RP05 Registered office address changed to PO Box 4385, 10164580 - Companies House Default Address, Cardiff, CF14 8LH on 18 October 2023
15 May 2023 CH01 Director's details changed for Mr Derick Folefac Eselcha on 15 May 2023
15 May 2023 AD01 Registered office address changed from , 320 City Road, London, EC1V 2NZ, England to PO Box 4385 Cardiff CF14 8LH on 15 May 2023
31 Jan 2023 CH01 Director's details changed for Mr Derick Folefac Eselcha on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Derick Folefac Eselcha as a person with significant control on 31 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 AD01 Registered office address changed from , Unit 312 153-159 Bow Road, London, Greater London, E3 2SE, England to PO Box 4385 Cardiff CF14 8LH on 11 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
17 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
16 Feb 2017 CH03 Secretary's details changed for Mrs Bugem Kirgin on 16 February 2017
16 Feb 2017 AP03 Appointment of Mrs Bugem Kirgin as a secretary on 16 February 2017