- Company Overview for ARGENTIA (UK) LIMITED (08158882)
- Filing history for ARGENTIA (UK) LIMITED (08158882)
- People for ARGENTIA (UK) LIMITED (08158882)
- More for ARGENTIA (UK) LIMITED (08158882)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | TM02 | Termination of appointment of Davis Lombard (Uk) Ltd as a secretary on 23 February 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Clare Marie Sadler as a secretary on 23 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH03 | Secretary's details changed for Mrs Clare Marie Sadler on 1 October 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hants PO16 7BG United Kingdom to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 5 November 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Jun 2013 | AP03 | Appointment of Mrs Clare Marie Sadler as a secretary | |
18 Apr 2013 | AP01 | Appointment of Mr Jonathan James Munro Ford as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Rmf Nominees Pty Ltd as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Clare Sadler as a director | |
10 Apr 2013 | CERTNM |
Company name changed office administrators LTD\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Mar 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
26 Oct 2012 | TM01 | Termination of appointment of Duke Myrteza as a director | |
23 Oct 2012 | AP01 | Appointment of Ms Clare Sadler as a director | |
31 Jul 2012 | AP04 | Appointment of Davis Lombard (Uk) Ltd as a secretary | |
31 Jul 2012 | AP01 | Appointment of Mr Duke Myrteza as a director | |
31 Jul 2012 | AP02 | Appointment of Rmf Nominees Pty Ltd as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Jul 2012 | NEWINC | Incorporation |