DO.MA.LO. (NORTH WEST) LIMITED
Status | DISSOLVED |
Company No. | 10290788 |
Category | Private Limited Company |
Incorporated | 21 Jul 2016 |
Age | 7 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2021 |
Years | 2 years, 9 months, 19 days |
SUMMARY
DO.MA.LO. (NORTH WEST) LIMITED is an dissolved private limited company with number 10290788. It was incorporated 7 years, 10 months, 18 days ago, on 21 July 2016 and it was dissolved 2 years, 9 months, 19 days ago, on 20 August 2021. The company address is Regency House Regency House, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of affairs
Date: 08 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary statement of affairs
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: 139 Dale Street Liverpool L2 2JH England
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Change date: 2019-05-03
New address: 139 Dale Street Liverpool L2 2JH
Old address: Unit 250 Slater Studios 5-11 Slater Street Liverpool L1 4BW England
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Camilla Bagnardi
Cessation date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-17
Psc name: Mariana Nardiello
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-17
Officer name: Mariana Nardiello
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change person director company with change date
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-25
Officer name: Mrs Mariana Nardiello
Documents
Change person director company with change date
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-25
Officer name: Mr Massimo Caiazzo
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: Unit 250 Slater Studios 5-11 Slater Street Liverpool L1 4BW
Old address: 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom
Change date: 2016-09-30
Documents
Some Companies
21 FORBES PLACE,PAISLEY,PA1 1UT
Number: | SC446317 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 TENNIS COURT DRIVE,LEICESTER,LE5 1AS
Number: | 09439007 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIMS ACCOUNTANTS,CRANLEIGH,GU6 8BB
Number: | 08477159 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 03941579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOLIDAY LODGES LTD.
VICTORIA BUILDINGS,TAIN,IV19 1AE
Number: | SC594518 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME FOR CHANGE (DEVELOPMENT) LIMITED
5 NORTHCOTE AVENUE,WHITLEY BAY,NE25 8ER
Number: | 07404607 |
Status: | ACTIVE |
Category: | Private Limited Company |