- Company Overview for ARGENT VULPES LIMITED (08038702)
- Filing history for ARGENT VULPES LIMITED (08038702)
- People for ARGENT VULPES LIMITED (08038702)
- More for ARGENT VULPES LIMITED (08038702)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
06 Feb 2015 | TM01 | Termination of appointment of Joan Terry as a director on 21 January 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 6 Westgate Scotton Gainsborough Lincolnshire DN21 3QX on 11 November 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
09 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 October 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
24 Apr 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
20 Apr 2012 | NEWINC |
Incorporation
|