- Company Overview for ARGOSY DESIGN LTD (08732356)
- Filing history for ARGOSY DESIGN LTD (08732356)
- People for ARGOSY DESIGN LTD (08732356)
- More for ARGOSY DESIGN LTD (08732356)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2024 | DS01 | Application to strike the company off the register | |
19 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Aug 2022 | AD01 | Registered office address changed from 95 Horseferry Road London SW1P 2DX United Kingdom to 4 Pemberton Terrace Cambridge County (Optional) CB2 1JA on 28 August 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
10 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jun 2018 | PSC02 | Notification of Commonwealth Argosy Ltd as a person with significant control on 6 April 2016 | |
25 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 95 Horseferry Road London SW1P 2DX on 25 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 20 June 2017 | |
17 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CH02 | Director's details changed for Commonwealth Argosy Ltd on 12 February 2017 | |
14 Feb 2017 | CH02 | Director's details changed for Commonwealth Argosy Ltd on 12 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Alistair Angus Wood on 12 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Alistair Angus Wood on 12 February 2017 |