D M ELITE LTD

Register to unlock more data on OkredoRegister

D M ELITE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09838918

Incorporation date

23/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spartan House 20 Carlisle Street, Office 15, Sheffield S4 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2015)
dot icon11/04/2023
Order of court to wind up
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon03/06/2020
Registered office address changed from 15 Spartan House, 20 Carlisle Street Sheffield S4 7LJ England to Spartan House 20 Carlisle Street Office 15 Sheffield S4 7LJ on 2020-06-03
dot icon03/06/2020
Notification of Saleh Al-Asbahy as a person with significant control on 2020-06-01
dot icon03/06/2020
Registered office address changed from 50 Broad Street Stoke-on-Trent ST1 4EU England to 15 Spartan House, 20 Carlisle Street Sheffield S4 7LJ on 2020-06-03
dot icon03/06/2020
Cessation of Robert Nigel Brereton as a person with significant control on 2020-06-01
dot icon03/06/2020
Termination of appointment of Robert Nigel Brereton as a director on 2020-06-01
dot icon03/06/2020
Notice of removal of a director
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon15/07/2019
Termination of appointment of Matthew Ferguson as a director on 2019-07-03
dot icon29/05/2019
Registered office address changed from 188 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LU to 50 Broad Street Stoke-on-Trent ST1 4EU on 2019-05-29
dot icon29/05/2019
Current accounting period shortened from 2019-10-31 to 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Termination of appointment of Mathew Stanier as a director on 2019-05-29
dot icon29/05/2019
Notification of Robert Brereton as a person with significant control on 2019-05-29
dot icon29/05/2019
Cessation of Mathew Stanier as a person with significant control on 2019-05-29
dot icon29/05/2019
Appointment of Mr Robert Nigel Brereton as a director on 2019-05-24
dot icon04/05/2019
Termination of appointment of Anthony Colton as a director on 2019-05-01
dot icon19/03/2019
Appointment of Mr Matthew Ferguson as a director on 2019-03-19
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon10/01/2019
Unaudited abridged accounts made up to 2017-10-31
dot icon09/01/2019
Confirmation statement made on 2018-06-20 with no updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Registered office address changed from 16 Queen Street Blackpool Lancashire FY1 1PD to 188 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LU on 2018-08-31
dot icon16/04/2018
Appointment of Anthony Colton as a director on 2018-03-30
dot icon07/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon07/08/2017
Notification of Mathew Stanier as a person with significant control on 2017-06-20
dot icon07/08/2017
Appointment of Mr Mathew Stanier as a director on 2017-08-07
dot icon07/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/08/2017
Termination of appointment of Matthew Talarczyk as a director on 2017-08-07
dot icon15/08/2016
Registered office address changed from 6 Alderton Grove Stoke-on-Trent Staffordshire ST3 7SZ England to 16 Queen Street Blackpool Lancashire FY1 1PD on 2016-08-15
dot icon04/07/2016
Resolutions
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 6 Alderton Grove 6 Alderton Grove Stoke-on-Trent Staffordshire ST3 7SZ England to 6 Alderton Grove Stoke-on-Trent Staffordshire ST3 7SZ on 2016-06-20
dot icon20/06/2016
Registered office address changed from 46 Dryden Way Cheadle Stoke-on-Trent ST10 1YE United Kingdom to 6 Alderton Grove 6 Alderton Grove Stoke-on-Trent Staffordshire ST3 7SZ on 2016-06-20
dot icon20/06/2016
Director's details changed for Mr Matthew Tolarczyk on 2016-05-26
dot icon26/05/2016
Termination of appointment of Joshua David Hughes as a director on 2016-05-26
dot icon26/05/2016
Appointment of Mr Matthew Tolarczyk as a director on 2016-05-25
dot icon23/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
29/05/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D M ELITE LTD

D M ELITE LTD is an(a) Liquidation company incorporated on 23/10/2015 with the registered office located at Spartan House 20 Carlisle Street, Office 15, Sheffield S4 7LJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D M ELITE LTD?

toggle

D M ELITE LTD is currently Liquidation. It was registered on 23/10/2015 .

Where is D M ELITE LTD located?

toggle

D M ELITE LTD is registered at Spartan House 20 Carlisle Street, Office 15, Sheffield S4 7LJ.

What does D M ELITE LTD do?

toggle

D M ELITE LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for D M ELITE LTD?

toggle

The latest filing was on 11/04/2023: Order of court to wind up.