DOLCE LA DOLCE LIMITED - History of Changes


DateDescription
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-04-26 update website_status FlippedRobots => OK
2021-04-26 delete source_ip 74.220.215.71
2021-04-26 insert source_ip 199.34.228.76
2021-04-26 update robots_txt_status www.dolceladolce.com: 404 => 200
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLUWAFIDOLAFUNMI OLAOYE
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-10-14 update website_status OK => FlippedRobots
2020-04-26 update website_status OK => Unavailable
2020-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-18 update statutory_documents FIRST GAZETTE
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-13
2019-09-13 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-04-07 update account_ref_month 1 => 12
2019-04-07 update accounts_next_due_date 2019-10-31 => 2019-09-30
2019-03-11 update statutory_documents PREVSHO FROM 31/01/2019 TO 31/12/2018
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date null => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-27 => 2019-10-31
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105874900001
2018-04-07 delete address RBS C/O ENTREPRENEURIAL SPARK 2 ST. PHILIPS PLACE BIRMINGHAM WEST MIDLANDS ENGLAND B3 2RB
2018-04-07 delete sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2018-04-07 delete sic_code 47190 - Other retail sale in non-specialised stores
2018-04-07 delete sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
2018-04-07 insert address 2ND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM ENGLAND B1 2HF
2018-04-07 insert sic_code 10890 - Manufacture of other food products n.e.c.
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM RBS C/O ENTREPRENEURIAL SPARK 2 ST. PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2RB ENGLAND
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / OYEDELE ABIDEMI OLAOYE / 02/01/2018
2018-01-29 update statutory_documents CESSATION OF OYEDELE ABIDEMI OLAOYE AS A PSC
2017-11-07 delete address APT. 79 MORVILLE STREET BIRMINGHAM UNITED KINGDOM B16 8FJ
2017-11-07 insert address RBS C/O ENTREPRENEURIAL SPARK 2 ST. PHILIPS PLACE BIRMINGHAM WEST MIDLANDS ENGLAND B3 2RB
2017-11-07 update registered_address
2017-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2017 FROM APT. 79 MORVILLE STREET BIRMINGHAM B16 8FJ UNITED KINGDOM
2017-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEDELE ABIDEMI OLAOYE
2017-10-28 update statutory_documents 27/01/17 STATEMENT OF CAPITAL GBP 10000000
2017-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION