ELSA BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08758668 |
Category | Private Limited Company |
Incorporated | 01 Nov 2013 |
Age | 10 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 17 days |
SUMMARY
ELSA BUSINESS SERVICES LIMITED is an dissolved private limited company with number 08758668. It was incorporated 10 years, 6 months, 30 days ago, on 01 November 2013 and it was dissolved 1 year, 2 months, 17 days ago, on 14 March 2023. The company address is 65 Compton Street, London, EC1V 0BN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mr Jamie Paul Morrison
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruairi Laughlin-Mccann
Termination date: 2020-09-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 09 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Atc Nominees (Uk) Limited
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ruairi Laughlin-Mccann
Change date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH
New address: 65 Compton Street London EC1V 0BN
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ruairi Laughlin-Mccann
Change date: 2017-02-02
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Some Companies
SINGLETON HOUSE FARM,CONGLETON,CW12 3PY
Number: | 05709909 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASG HEATING AND PLUMBING LIMITED
8 WEST AVENUE,CAERPHILLY,CF83 2SE
Number: | 11686854 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-28 CLIFTON STREET,BLACKPOOL,FY1 1JP
Number: | 09922001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OVAL,LEICESTER,LE1 7EA
Number: | 11722235 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MANOR FARM DRIVE,CHINGFORD,E4 6HJ
Number: | 07440021 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 WELL STREET,LONDON,E9 6RG
Number: | 09988911 |
Status: | ACTIVE |
Category: | Private Limited Company |