Advanced company searchLink opens in new window

ARGENTIA (UK) LIMITED

Company number 08158882

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-03-21
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