- Company Overview for ARGENTA INSURANCE RESEARCH LIMITED (06335695)
- Filing history for ARGENTA INSURANCE RESEARCH LIMITED (06335695)
- People for ARGENTA INSURANCE RESEARCH LIMITED (06335695)
- More for ARGENTA INSURANCE RESEARCH LIMITED (06335695)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2019 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 26 June 2019 | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | TM01 | Termination of appointment of Guy Bentley Hudson as a director on 3 June 2019 | |
28 May 2019 | DS01 | Application to strike the company off the register | |
23 May 2019 | TM01 | Termination of appointment of Robert Paul Flach as a director on 20 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Jeremy Mark Bray as a director on 20 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Andrew Michael Colcomb as a director on 20 May 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Guy Bentley Hudson on 4 March 2019 | |
25 Oct 2018 | PSC05 | Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Sep 2018 | CH01 | Director's details changed for Robert Paul Flach on 14 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
26 Oct 2017 | PSC05 | Change of details for Argenta Private Capital Limited as a person with significant control on 9 December 2016 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
21 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2015 | TM01 | Termination of appointment of David Gareth Williams as a director on 29 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
05 May 2015 | TM01 | Termination of appointment of Andrew Mark Brooks as a director on 30 April 2015 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |