Advanced company searchLink opens in new window

ARGENT INTERACTIVE LIMITED

Company number 07868352

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)
02 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
22 Mar 2022 AD01 Registered office address changed from 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL United Kingdom to Elms Square Bury New Road Whitefield Manchester M45 7TA on 22 March 2022
22 Mar 2022 LIQ01 Declaration of solvency
22 Mar 2022 600 Appointment of a voluntary liquidator
22 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-07
02 Feb 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018
13 Jul 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr James Argent on 3 September 2016
21 Apr 2016 AA Micro company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
04 Sep 2015 CH01 Director's details changed for Mr James Argent on 4 September 2015