Advanced company searchLink opens in new window

LADOLCEMAR LIMITED

Company number 05075250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Jun 2020 PSC04 Change of details for Ms Mary Mathilda Beer as a person with significant control on 1 March 2020
27 May 2020 AD01 Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 27 May 2020
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
11 Feb 2015 TM02 Termination of appointment of Amanda Gillis as a secretary on 1 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014