DOLCE DOMUM LIMITED

Viglen House Business Centre Viglen House Business Centre, Wembley, HA0 1HD, England
StatusDISSOLVED
Company No.09964558
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

DOLCE DOMUM LIMITED is an dissolved private limited company with number 09964558. It was incorporated 8 years, 4 months, 24 days ago, on 22 January 2016 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is Viglen House Business Centre Viglen House Business Centre, Wembley, HA0 1HD, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-05

Psc name: Anil Kumar

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Varun Kumar Rishi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Varun Kumar Rishi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Anil Kumar

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-16

Psc name: Varun Kumar Rishi

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Swastik Services Limited

Cessation date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Varun Kumar Rishi

Appointment date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Ramnaresh Shyamsunder Sonee

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sudhanshu Shekhar Sharma

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Sudhanshu Shekhar Sharma

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jai Dutt Sharma

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Himanshu Sharma

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ajay Arora

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parmod Kumar Arora

Cessation date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-12

Psc name: Swastik Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: First Floor 51-53, High Street Hounslow TW3 1RB England

New address: Viglen House Business Centre Alperton Lane Wembley HA0 1HD

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Ramnaresh Shyamsunder Sonee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Ajay Arora

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: First Floor 51-53, High Street Hounslow TW3 1RB

Old address: 1st Floor, Westminster House 70 Packhorse Road Gerrards Cross Buckinghamshire SL9 0BB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-04

Psc name: Sudhanshu Sharma

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-04

Psc name: Jai Dutt Sharma

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Himanshu Sharma

Notification date: 2018-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parmod Kumar Arora

Notification date: 2018-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 686-692 Loandon Road Isleworth, Middlesex Hounslow TW3 1PG England

New address: 1st Floor, Westminster House 70 Packhorse Road Gerrards Cross Buckinghamshire SL9 0BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Sudhanshu Sharma

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ZBIGNIEW GAJEK

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP013021
Status:ACTIVE
Category:Limited Partnership

EMMA & EVE INTERIOR DESIGN LIMITED

CLEARWATER HOUSE RIVERS EDGE,HIGH WYCOMBE,HP10 0AQ

Number:09216993
Status:ACTIVE
Category:Private Limited Company

ESSKAY FACILITIES MANAGEMENT LIMITED

56A SANDRINGHAM ROAD,LONDON,E8 2LP

Number:04922583
Status:ACTIVE
Category:Private Limited Company

HIGHER BOWDEN ESTATES LIMITED

RIVERSDALE,TOTNES,TQ9 5JU

Number:10055001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIEVITO & CO CAMBRIDGE LIMITED

26 TOPCLIFFE WAY,CAMBRIDGE,CB1 8SH

Number:10617609
Status:ACTIVE
Category:Private Limited Company

RC BRANDS LTD

11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:09898327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source