Advanced company searchLink opens in new window

DA SPAGO FOOD LTD

Company number 08123222

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
02 Aug 2016 AD01 Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016
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
08 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
03 Jul 2016 AD01 Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN 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 June 2015
27 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102
03 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Oct 2014 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 6 Lower Grosvenor Place London SW1W 0EN on 13 October 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AD01 Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014
24 Apr 2014 AD01 Registered office address changed from 6 Glendower Place London SW7 3DP England on 24 April 2014
05 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 102
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted