- Company Overview for DA SPAGO LIMITED (06883154)
- Filing history for DA SPAGO LIMITED (06883154)
- People for DA SPAGO LIMITED (06883154)
- Charges for DA SPAGO LIMITED (06883154)
- Insolvency for DA SPAGO LIMITED (06883154)
- More for DA SPAGO LIMITED (06883154)
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) |
---|---|---|---|
09 Nov 2020 | MR01 | Registration of charge 068831540002, created on 27 October 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
09 Aug 2019 | TM01 | Termination of appointment of Silvana Ferlisi as a director on 1 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr Gioachino Parla as a director on 1 February 2019 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
01 Jul 2018 | CH03 | Secretary's details changed for Gioachino Parla on 1 July 2018 | |
01 Jul 2018 | CH01 | Director's details changed for Mrs Silvana Ferlisi on 1 July 2018 | |
14 Apr 2018 | AD01 | Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
14 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
03 Jul 2016 | AD01 | Registered office address changed from C/O Tony Castagnetti Baker Tilly Uk Audit Llp 6th Floor 25 Farringdon Street London EC4A 4AB England to C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY on 3 July 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Aug 2015 | AD01 | Registered office address changed from C/O Tony Castagnetti 6th Floor 5 Farringdon Street London EC4A 4AB to C/O Tony Castagnetti Baker Tilly Uk Audit Llp 6th Floor 25 Farringdon Street London EC4A 4AB on 2 August 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Mar 2015 | AD01 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN United Kingdom to C/O Tony Castagnetti 6Th Floor 5 Farringdon Street London EC4A 4AB on 25 March 2015 |