UKBizDB.co.uk

DOLOMITESUN LIMITED

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

This company is commonly known as Dolomitesun Limited. The company was founded 7 years ago and was given the registration number 10651611. The firm's registered office is in HAILSHAM. You can find them at Cortlandt, George Street, Hailsham, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:DOLOMITESUN LIMITED
Company Number:10651611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Cortlandt, George Street, Hailsham, England, BN27 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Storridge Road, Westbury, England, BA13 4HX

Director29 August 2017Active
27, Via Sante Croce, San Lorenzo Do Sebato, Italy,

Director29 August 2017Active
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Director03 March 2017Active

People with Significant Control

Miss Jude Margaret Lamb
Notified on:15 August 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:18, Storridge Road, Westbury, England, BA13 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sittah Ferun Maria Russo
Notified on:15 August 2017
Status:Active
Date of birth:January 1974
Nationality:Italian
Country of residence:Italy
Address:27, Via Santa Croce 27, San Lorenzo Di Sebato, Italy, 39030
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kingston Hill Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:Annexe, Norlington Farmhouse, Norlington Lane, Lewes, England, BN8 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Address

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

Download
2018-05-16Address

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

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Elect to keep the secretaries register information on the public register.

Download
2018-03-06Officers

Elect to keep the directors register information on the public register.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Resolution

Resolution.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Resolution

Resolution.

Download
2017-05-31Accounts

Change account reference date company current extended.

Download
2017-05-31Address

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

Download
2017-03-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.