- Company Overview for ARGUS CONSULT LTD (08486505)
- Filing history for ARGUS CONSULT LTD (08486505)
- People for ARGUS CONSULT LTD (08486505)
- More for ARGUS CONSULT LTD (08486505)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Damer House Meadow Way Wickford Essex SS12 9HA on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 31 December 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Apr 2016 | AP01 | Appointment of Mr Tom Vandijck as a director on 1 January 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Nicole Marie Froggatt as a director on 1 January 2016 | |
29 Dec 2015 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 29 December 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Trevor David Yorke as a director on 21 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Miss Nicole Marie Froggatt as a director on 21 October 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
12 Apr 2013 | NEWINC | Incorporation |