This company is commonly known as Dolce Maria Llp. The company was founded 9 years ago and was given the registration number OC396132. The firm's registered office is in LONDON. You can find them at 6 Warren Court, 10 Castlebar Park, London, . This company's SIC code is None Supplied.
Name | : | DOLCE MARIA LLP |
---|---|---|
Company Number | : | OC396132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Warren Court, 10 Castlebar Park, London, England, W5 1BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Rhodes House, Provost Estate, London, England, N1 7NL | Llp Designated Member | 21 July 2022 | Active |
13, Glencairn Drive, London, England, W5 1RT | Llp Designated Member | 25 August 2020 | Active |
1 Lucas House, Coleridge Gardens, 552, Kings Road, London, England, SW10 0RE | Llp Designated Member | 28 October 2014 | Active |
6 Warren Court, 10 Castlebar Park, London, England, W5 1BX | Llp Designated Member | 28 October 2014 | Active |
90a, Brooke Road, London, England, N16 7RU | Llp Member | 21 July 2022 | Active |
Miss Jazzmine Price | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2022 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Provost Estate, London, England, N1 7NL |
Nature of control | : |
|
Ms Jazzmine Charmaine Price | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Provost Estate, London, England, N1 7NL |
Nature of control | : |
|
Mr Daniel Yaw Anderson | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90a, Brooke Road, London, England, N16 7RU |
Nature of control | : |
|
Mr Felipe Fernando Javier Neme Cardini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 6 Warren Court, 10 Castlebar Park, London, England, W5 1BX |
Nature of control | : |
|
Mr Richard John Isa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 6 Warren Court, 10 Castlebar Park, London, England, W5 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-18 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-08-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-07-27 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-07-21 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-07-21 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-07-21 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-07-21 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.