- Company Overview for DAGO WINES LTD (08058044)
- Filing history for DAGO WINES LTD (08058044)
- People for DAGO WINES LTD (08058044)
- More for DAGO WINES LTD (08058044)
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
|
|
09 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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 |