Advanced company searchLink opens in new window

ARG FINANCIAL SERVICES LIMITED

Company number 03825632

Filter by category

Filter by category


Confirmation statement filters

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
26 Nov 2015 AA Total exemption small company accounts made up to 3 September 2015
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 3 September 2015
26 Nov 2015 AD01 Registered office address changed from Patman House 23-27 Electric Parade George Lane South Woodford London E18 2LS to Jackson House Station Road Chingford London E4 7BU on 26 November 2015
11 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,400
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,400
14 Oct 2014 AD01 Registered office address changed from Patman House 23-27 Electric Parade, George Lane South Nwoodford London E18 2LS United Kingdom to Patman House 23-27 Electric Parade George Lane South Woodford London E18 2LS on 14 October 2014
14 Oct 2014 CH03 Secretary's details changed for My Nga Powell on 13 August 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,400
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 7 February 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr Stephen Powell on 14 August 2010
16 Aug 2011 AD01 Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 16 August 2011
13 Jun 2011 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Taxsavon House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
14 Apr 2010 TM01 Termination of appointment of Alan Mckelvey as a director