Advanced company searchLink opens in new window

MACDERMOTT'S ARGENTINA LIMITED

Company number 07756846

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 May 2014 AD01 Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 6 May 2014
23 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 23 January 2014
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
01 Oct 2012 AA Total exemption full accounts made up to 31 August 2012
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 10,000
03 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 27 September 2011
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
14 Sep 2011 AP01 Appointment of Mr Hugh Macdermott as a director
14 Sep 2011 TM01 Termination of appointment of Paul Goldwin as a director
30 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted