DOLCE IDEA GEMELLI LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.11019489
CategoryPrivate Limited Company
Incorporated18 Oct 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution25 Apr 2024
Years1 month, 6 days

SUMMARY

DOLCE IDEA GEMELLI LTD is an dissolved private limited company with number 11019489. It was incorporated 6 years, 7 months, 14 days ago, on 18 October 2017 and it was dissolved 1 month, 6 days ago, on 25 April 2024. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 66 Earl Street Maidstone Kent ME14 1PS

Old address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff CF23 8RS United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Maria Peccerillo

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Maria Peccerillo

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Pasquale Cinotti

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Pasquale Cinotti

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-10

Psc name: Garip Demirci

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr Garip Demirci

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pasquale Cinotti

Notification date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Maria Peccerillo

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Cinotti

Termination date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Maria Peccerillo

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Capital : 102.00 GBP

Date: 2018-04-18

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-18

Capital : 400.00 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Teresa Peccerillu

Change date: 2017-10-18

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Pasquale Cinotti

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Sergio Cinotti

Documents

View document PDF

Resolution

Date: 02 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Teresa Peccerillu

Change date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mrs Maria Teresa Peccerillu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff CF23 8RS

Change date: 2018-01-19

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAN ENTERPRISE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11815722
Status:ACTIVE
Category:Private Limited Company

EL DINERO CLOTHING LTD

38 ARMSTRONG ROAD,LONDON,NW10 9EF

Number:11709117
Status:ACTIVE
Category:Private Limited Company

JOINERY CONTRACT SERVICES LTD

CLARK BUSINESS RECOVERY LTD,LEEDS,LS1 2EY

Number:08223551
Status:LIQUIDATION
Category:Private Limited Company

LOVE BY LUCY AND LIAM LIMITED

97 BERRY WAY,ANDOVER,SP10 3RZ

Number:10601853
Status:ACTIVE
Category:Private Limited Company

RAPTORS STRIKE FORCE LIMITED

22 GIBSON WAY,CATERHAM,CR3 5WA

Number:08641514
Status:ACTIVE
Category:Private Limited Company

SIMPLE MAINTENANCE LIMITED

352 BOLTON ROAD,BLACKBURN,BB2 4HY

Number:07463400
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