DO.MA.LO. (NORTH WEST) LIMITED

Regency House Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.10290788
CategoryPrivate Limited Company
Incorporated21 Jul 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution20 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 20 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSBURN INVESTMENTS LIMITED

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC446317
Status:ACTIVE
Category:Private Limited Company

DSD VENTURETECH LIMITED

71 TENNIS COURT DRIVE,LEICESTER,LE5 1AS

Number:09439007
Status:ACTIVE
Category:Private Limited Company

EMMA LAWSON WRITES LIMITED

AIMS ACCOUNTANTS,CRANLEIGH,GU6 8BB

Number:08477159
Status:ACTIVE
Category:Private Limited Company

HUYTON SPECSAVERS LIMITED

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

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