7 - 10 Chandos Street
London
W1G 9DQ
Secretary Name | Mr Gioachino Parla |
---|---|
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Mr Thanh Tuan Mai |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ |
Website | daspago.com |
---|---|
Telephone | 020 34114435 |
Telephone region | London |
Registered Address | Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
51 at £1 | Gioachino Parla 50.00% Ordinary |
---|---|
51 at £1 | Silvana Ferlisi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £98 |
Current Liabilities | £86,061 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 10 October 2023 (overdue) |
7 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 June 2018 | Secretary's details changed for Mr Gioachino Parla on 28 June 2018 (1 page) |
29 June 2018 | Director's details changed for Mrs Silvana Ferlisi on 28 June 2018 (2 pages) |
14 April 2018 | 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 (1 page) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
1 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
1 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 August 2016 | 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 (1 page) |
2 August 2016 | 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 (1 page) |
2 August 2016 | 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 (1 page) |
2 August 2016 | 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 (1 page) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
3 July 2016 | 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 (1 page) |
3 July 2016 | 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 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 October 2014 | 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 (1 page) |
13 October 2014 | 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 (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page) |
24 April 2014 | Registered office address changed from 6 Glendower Place London SW7 3DP England on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from 6 Glendower Place London SW7 3DP England on 24 April 2014 (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|