Advanced company searchLink opens in new window

DAGO WINES LTD

Company number 08058044

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)
05 Oct 2023 AD01 Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD England to 5-9 Headstone Road Harrow London HA1 1PD on 5 October 2023
05 Oct 2023 PSC04 Change of details for Mr Marco Giuliani as a person with significant control on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Marco Giuliani on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road London E15 1SE England to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 5 October 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 PSC01 Notification of Marco Giuliani as a person with significant control on 5 September 2023
05 Oct 2023 AP01 Appointment of Mr Marco Giuliani as a director on 5 September 2023
05 Oct 2023 TM01 Termination of appointment of Eugenio Ciccarelli as a director on 5 September 2023
05 Oct 2023 PSC07 Cessation of Lucia Bonadies as a person with significant control on 5 September 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
22 Sep 2023 TM01 Termination of appointment of Lucia Bonadies as a director on 1 September 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Jan 2022 SH06 Cancellation of shares. Statement of capital on 1 January 2022
  • GBP 6,380
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
09 Apr 2021 TM01 Termination of appointment of Jonathan Stevens as a director on 22 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road London E15 1SE on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from 74 Bonner Street Bethnal Green London E2 0QP United Kingdom to Unit 3 Ibex House 2 Leytonstone Road London E15 1SE on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 74 Bonner Street Bethnal Green London E2 0QP on 15 December 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Feb 2020 CS01 Confirmation statement made on 19 December 2019 with updates