Advanced company searchLink opens in new window

D&B FINANCE LIMITED

Company number 10644998

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)
19 Feb 2024 600 Appointment of a voluntary liquidator
19 Feb 2024 LIQ01 Declaration of solvency
19 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-09
17 Feb 2024 AD01 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 17 February 2024
29 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 17 March 2023
24 Jan 2024 MR04 Satisfaction of charge 106449980001 in full
24 Jan 2024 MR04 Satisfaction of charge 106449980002 in full
21 Dec 2023 TM01 Termination of appointment of Paul John Cooper as a director on 14 December 2023
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CH01 Director's details changed for Ms Emma Carys Price on 1 October 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 940,000
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/01/2024.
11 Jan 2023 PSC04 Change of details for Mr Osman Ertosun as a person with significant control on 13 October 2022
11 Jan 2023 PSC04 Change of details for Mr Engin Ertosun as a person with significant control on 13 October 2022
28 Nov 2022 CH01 Director's details changed for Mr Julius Manuel Bozzino on 1 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CH02 Director's details changed for Accomplish Corporate Services Limited on 13 October 2022
13 Oct 2022 CH04 Secretary's details changed for Accomplish Secretaries Limited on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Ms Emma Carys Price on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Julius Manuel Bozzino on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 13 October 2022
31 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 915,000
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
18 Feb 2022 TM01 Termination of appointment of Caterina Musgrave Juer as a director on 18 February 2022
18 Feb 2022 AP01 Appointment of Ms Emma Carys Price as a director on 18 February 2022