UKBizDB.co.uk

DO.MA.LO. (NORTH WEST) LIMITED

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

This company is commonly known as Do.ma.lo. (north West) Limited. The company was founded 7 years ago and was given the registration number 10290788. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DO.MA.LO. (NORTH WEST) LIMITED
Company Number:10290788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 July 2016
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director21 July 2016Active
Unit 250, Slater Studios, 5-11 Slater Street, Liverpool, England, L1 4BW

Director21 July 2016Active

People with Significant Control

Camilla Bagnardi
Notified on:21 July 2016
Status:Active
Date of birth:March 1977
Nationality:Italian
Country of residence:United Kingdom
Address:St. Johns House, 30, Robinson Rice Associates, Crosby Road North, Liverpool, United Kingdom, L22 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mariana Nardiello
Notified on:21 July 2016
Status:Active
Date of birth:September 1984
Nationality:Italian
Country of residence:United Kingdom
Address:St. Johns House, 30, Robinson Rice Associates, Crosby Road North, Liverpool, United Kingdom, L22 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Massimo Caiazzo
Notified on:21 July 2016
Status:Active
Date of birth:September 1962
Nationality:Italian
Country of residence:United Kingdom
Address:St. Johns House, 30, Robinson Rice Associates, Crosby Road North, Liverpool, United Kingdom, L22 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-20Gazette

Gazette dissolved liquidation.

Download
2021-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-17Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-25Officers

Change person director company with change date.

Download
2018-03-25Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Address

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

Download
2016-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.