Da Spago Limited

DataGardener
in administration
Micro

Da Spago Limited

06883154Private Limited With Share Capital

St Anns Manor 6-8 St Ann Street, Salisbury, Wiltshire, SP12DN
Incorporated

21/04/2009

Company Age

17 years

Directors

4

Employees

4

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Da Spago Limited (06883154) is a private limited with share capital incorporated on 21/04/2009 (17 years old) and registered in wiltshire, SP12DN. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 21/04/2009
SP12DN
4 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£1.21M

Net Assets

£308.7K

Cash

£7.2K

Key Metrics

4

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-05-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:26-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2021
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Legacy
Category:Mortgage
Date:31-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Resolution
Category:Resolution
Date:27-12-2012
Capital Allotment Shares
Category:Capital
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-03-2011
Termination Secretary Company With Name
Category:Officers
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Address
Date:28-05-2009
Legacy
Category:Officers
Date:22-05-2009
Legacy
Category:Address
Date:22-05-2009
Legacy
Category:Officers
Date:21-05-2009
Incorporation Company
Category:Incorporation
Date:21-04-2009

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/01/2024
Filing Date18/11/2022
Latest Accounts30/04/2022

Trading Addresses

Dtl Advisory Limited, 5Th Floor, North Side, London, W1G9DQ
St Anns Manor 6-8 St Ann Street, Salisbury, Wiltshire, SP12DNRegistered

Contact

02072252407
info@daspago.com
daspago.com
St Anns Manor 6-8 St Ann Street, Salisbury, Wiltshire, SP12DN