UKBizDB.co.uk

DOLCE IDEA GEMELLI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dolce Idea Gemelli Ltd. The company was founded 6 years ago and was given the registration number 11019489. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, County Of Cardiff. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DOLCE IDEA GEMELLI LTD
Company Number:11019489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, County Of Cardiff, United Kingdom, CF23 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Spencer David Way, St Melons, Cardiff, Wales, CF3 0QB

Director10 August 2021Active
Unit 1, Spytty Retail Park, Newport, Wales, NP19 4TX

Director31 March 2018Active
Unit 1, Spytty Retail Park, Newport, Wales, NP19 4TX

Director31 March 2018Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director18 October 2017Active

People with Significant Control

Mr Garip Demirci
Notified on:10 August 2021
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Wales
Address:73 Spencer David Way, St Melons, Cardiff, Wales, CF3 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Peccerillo
Notified on:31 March 2020
Status:Active
Date of birth:March 1979
Nationality:Italian
Country of residence:Wales
Address:Elfed House, Oak Tree Court, Cardiff, Wales, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pasquale Cinotti
Notified on:31 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Wales
Address:Unit 1, Spytty Retail Park, Newport, Wales, NP19 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Peccerillo
Notified on:18 October 2017
Status:Active
Date of birth:March 1979
Nationality:Italian
Country of residence:United Kingdom
Address:Elfed House, Oak Tree Court, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.