- Company Overview for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- Filing history for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- People for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- Charges for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
- More for ARGENT PERSONAL FINANCE MANAGERS LIMITED (01293644)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Sep 2015 | AA | Full accounts made up to 30 April 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 May 2015 | CERTNM |
Company name changed eq wealth LIMITED\certificate issued on 15/05/15
|
|
29 Apr 2015 | CONNOT | Change of name notice | |
16 Apr 2015 | TM01 | Termination of appointment of Jeanne Boyle as a director on 2 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Eric William Welsby as a director on 2 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Angus Branfield as a director on 2 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 | |
20 Jan 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
08 Dec 2014 | AP01 | Appointment of Eric William Welsby as a director on 3 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014 | |
28 Nov 2014 | AUD | Auditor's resignation | |
26 Nov 2014 | AP01 | Appointment of Jeannie Boyle as a director on 23 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mark Ian Kenner as a director on 23 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Angus Branfield as a director on 23 October 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Paul Roland Trueman as a director on 30 September 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr John Dudley Spiers as a director on 30 September 2014 |