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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Spencer David Way, St Melons, Cardiff, Wales, CF3 0QB | Director | 10 August 2021 | Active |
Unit 1, Spytty Retail Park, Newport, Wales, NP19 4TX | Director | 31 March 2018 | Active |
Unit 1, Spytty Retail Park, Newport, Wales, NP19 4TX | Director | 31 March 2018 | Active |
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS | Director | 18 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Change account reference date company previous extended. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.