Dandolo Group Ltd is a private limited company located at Castlemead, Lower Castle Street, Bristol BS1 3AG. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-07-19, this 4-year-old company is run by 1 director.
Director Cassie S., appointed on 30 December 2021.
The company is officially classified as "activities of head offices" (Standard Industrial Classification: 70100).
The latest confirmation statement was sent on 2022-01-10 and the due date for the subsequent filing is 2023-01-24. Furthermore, the annual accounts were filed on 31 July 2021 and the next filing should be sent on 30 April 2023.
Office Address | Castlemead |
Office Address2 | Lower Castle Street |
Town | Bristol |
Post code | BS1 3AG |
Country of origin | United Kingdom |
Registration Number | 12113235 |
Date of Incorporation | Fri, 19th Jul 2019 |
Industry | Activities of head offices |
End of financial Year | 31st July |
Company age | 5 years old |
Account next due date | Sun, 30th Apr 2023 (361 days after) |
Account last made up date | Sat, 31st Jul 2021 |
Next confirmation statement due date | Tue, 24th Jan 2023 (2023-01-24) |
Last confirmation statement dated | Mon, 10th Jan 2022 |
The list of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Cassie S. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Sam S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Amy M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .
Cassie S.
Notified on | 5 January 2022 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Sam S.
Notified on | 29 October 2021 |
Ceased on | 5 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Amy M.
Notified on | 28 September 2020 |
Ceased on | 5 January 2022 |
Nature of control: |
right to appoint and remove directors |
Jake H.
Notified on | 19 July 2019 |
Ceased on | 29 September 2020 |
Nature of control: |
25-50% voting rights 75,01-100% shares right to appoint and remove directors |
Amy M.
Notified on | 19 July 2019 |
Ceased on | 1 January 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 4th, April 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy