Company NameDagos Limited
DirectorEnzo Lasi
Company StatusActive
Company Number07875011
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Enzo Lasi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice Me-123 1 St Katharine's Way
London
E1W 1YL
Director NameMr Giovanni Stabilini
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Del Castagneto
San Cesareo
Roma
00030
Director NameMr Dragos Eduard Gheorghias
Date of BirthApril 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed25 January 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2093, No.1 Fore Street
London
EC2Y 5EJ

Location

Registered AddressOffice Me-123 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Giovanni Stabilini
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
7 March 2024Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 March 2024Registered office address changed from Office 2093, No.1 Fore Street London EC2Y 5EJ England to Office Me-123 1 st Katharine's Way London E1W 1YL on 7 March 2024 (1 page)
7 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 June 2020Termination of appointment of Dragos Eduard Gheorghias as a director on 13 June 2020 (1 page)
13 June 2020Appointment of Mr Enzo Lasi as a director on 13 June 2020 (2 pages)
13 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
13 June 2020Notification of Enzo Lasi as a person with significant control on 13 June 2020 (2 pages)
13 June 2020Cessation of Dragos Eduard Gheorghias as a person with significant control on 13 June 2020 (1 page)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Dragos Eduard Gheorghias on 25 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Dragos Eduard Gheorghias on 25 June 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
7 March 2016Registered office address changed from Salisbury House, 404-405 London Wall London Greater London EC2M 5QQ to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Salisbury House, 404-405 London Wall London Greater London EC2M 5QQ to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 7 March 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 3 March 2014 (1 page)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 3 March 2014 (1 page)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
30 January 2012Termination of appointment of Giovanni Stabilini as a director (1 page)
30 January 2012Termination of appointment of Giovanni Stabilini as a director (1 page)
26 January 2012Appointment of Mr Dragos Eduard Gheorghias as a director (2 pages)
26 January 2012Appointment of Mr Dragos Eduard Gheorghias as a director (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)