- Company Overview for ARGENT INSURANCE (HOLDINGS) LIMITED (06681890)
- Filing history for ARGENT INSURANCE (HOLDINGS) LIMITED (06681890)
- People for ARGENT INSURANCE (HOLDINGS) LIMITED (06681890)
- More for ARGENT INSURANCE (HOLDINGS) LIMITED (06681890)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 |
Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
20 Nov 2012 | CH01 | Director's details changed for Mr Matthew John Ebsworth on 4 September 2012 | |
11 May 2012 | CH03 | Secretary's details changed for Mr Jonathan Ebsworth on 13 April 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from 86 Farnaby Road Bromley BR1 4BH United Kingdom on 4 October 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2011 | TM01 | Termination of appointment of Robert Starbuck as a director | |
14 Jan 2011 | AD01 | Registered office address changed from 30 Finsbury Circus London EC2M 7DT on 14 January 2011 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Matthew John Ebsworth on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Matthew John Ebsworth on 3 November 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Robert Burnham Starbuck on 27 August 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5QY on 2 February 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Jitesh Patel as a director | |
26 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
11 Sep 2009 | 288c | Secretary's Change of Particulars / jonathan ebsworth / 09/09/2009 / HouseName/Number was: , now: 17 glassworks studios; Street was: 7 woodlands avenue, now: 1 basing place; Post Code was: E11 3RA, now: E2 8AB | |
09 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 180000@0.1=18000 gbp ic 423745.8/441745.8 | |
04 Sep 2009 | SA | Statement of affairs | |
04 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 150000@0.1=15000 gbp ic 408745.8/423745.8 | |
18 Feb 2009 | 288a | Director appointed robert burnham starbuck |