Company NameDomoluo Limited
DirectorValentina Moise
Company StatusActive
Company Number10544088
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Valentina Moise
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130a Witton Street
Northwich
CW9 5NP

Location

Registered Address130a Witton Street
Northwich
CW9 5NP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

29 September 2020Delivered on: 29 September 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 9 cledford lane, middlewich CW10 0JN, united kingdom registered at the land registry under title number CH682884.
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, 134 west street, crewe CW1 3HG and flat 4, 134 west street, crewe CW1 3HG and flat 5, 134 west street, crewe CW1 3HG registered with leasehold title absolute under the title numbers CH573133, CH560819, CH573134.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, 134 west street, crewe CW1 3HG and flat 4, 134 west street, crewe CW1 3HG and flat 5, 134 west street, crewe CW1 3HG registered with leasehold title absolute under the title numbers CH573133, CH560819, CH573134.
Outstanding
21 November 2019Delivered on: 26 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 15 albert street, burnley BB11 3DB registered at the land registry under title number LA430379.
Outstanding
5 April 2019Delivered on: 9 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 55 parkinson street, burnley BB11 3LS.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 April 2023Satisfaction of charge 105440880002 in full (1 page)
17 April 2023Satisfaction of charge 105440880001 in full (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
14 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
4 December 2020Director's details changed for Dr Valentina Moise on 30 November 2020 (2 pages)
4 December 2020Change of details for Dr Valentina Moise as a person with significant control on 30 November 2020 (2 pages)
29 September 2020Registration of charge 105440880005, created on 29 September 2020 (5 pages)
14 June 2020Confirmation statement made on 14 June 2020 with updates (3 pages)
7 January 2020Confirmation statement made on 2 January 2020 with updates (3 pages)
12 December 2019Registration of charge 105440880004, created on 10 December 2019 (13 pages)
11 December 2019Registration of charge 105440880003, created on 10 December 2019 (7 pages)
26 November 2019Registration of charge 105440880002, created on 21 November 2019 (7 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 September 2019Registered office address changed from 65 Victoria Lane Manchester M27 9LS United Kingdom to 130a Witton Street Northwich CW9 5NP on 15 September 2019 (1 page)
9 April 2019Registration of charge 105440880001, created on 5 April 2019 (7 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
2 April 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)