Sutton
Surrey
SM3 9HE
Director Name | Yasmina Alshaikh-Martinelli |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 8d Hyde Park Mansions Cabbell Street London NW1 5BQ |
Director Name | Leopoldo Barbiroli |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Scalette 35 38054 Transaqua Trento Italy |
Website | www.dolomitescape.com |
---|---|
Email address | [email protected] |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Yasmina Martinelli 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5,074 |
Cash | £12,218 |
Current Liabilities | £9,144 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
29 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
20 April 2020 | Registered office address changed from Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW England to 103 Station Road Ashington NE63 8RS on 20 April 2020 (1 page) |
25 February 2020 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 January 2016 | Registered office address changed from 1 Airedale Drive Horsforth Leeds LS18 5ED to Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 1 Airedale Drive Horsforth Leeds LS18 5ED to Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW on 28 January 2016 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 August 2014 | Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Dg Accountancy Services Limited 24a Stonecot Hill Sutton Surrey SM3 9HE to 1 Airedale Drive Horsforth Leeds LS18 5ED on 8 August 2014 (1 page) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
21 February 2014 | Termination of appointment of Leopoldo Barbiroli as a director (1 page) |
21 February 2014 | Termination of appointment of Leopoldo Barbiroli as a director (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr Fabio Martinelli as a director (2 pages) |
6 February 2014 | Appointment of Mr Fabio Martinelli as a director (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (3 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Termination of appointment of Yasmina Alshaikh-Martinelli as a director (1 page) |
12 December 2012 | Registered office address changed from 1 Linear House Peyton Place London SE10 8RS United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Registered office address changed from 1 Linear House Peyton Place London SE10 8RS United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Yasmina Alshaikh-Martinelli as a director (1 page) |
21 November 2011 | Incorporation (23 pages) |
21 November 2011 | Incorporation (23 pages) |