- Company Overview for ARGONAUT TRADING LTD (06553384)
- Filing history for ARGONAUT TRADING LTD (06553384)
- People for ARGONAUT TRADING LTD (06553384)
- Charges for ARGONAUT TRADING LTD (06553384)
- More for ARGONAUT TRADING LTD (06553384)
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) |
---|---|---|---|
06 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AP01 | Appointment of Mrs Claire Anne Waldron as a director on 27 October 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Jason Waldron on 1 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from C T Associates 2 Parish Road Minster Sheppey Kent ME12 3NQ to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 20 August 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Apr 2014 | TM02 | Termination of appointment of Anthony Harnden as a secretary | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | MR01 | Registration of charge 065533840001 | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr Jason Waldron on 23 August 2011 | |
04 Apr 2012 | TM01 | Termination of appointment of Tracy West as a director | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Jason Waldron on 23 August 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Jason Waldron on 23 August 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Mr Jason Waldron on 1 October 2010 | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |