Advanced company searchLink opens in new window

ARGONAUT AND ASSOCIATES LIMITED

Company number 08772249

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 May 2019 CH01 Director's details changed for Chantal Derenne on 2 May 2019
28 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Richard William Michael Howes on 20 October 2015
28 Nov 2018 PSC04 Change of details for Mr Jeremy Howes as a person with significant control on 6 June 2017
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jul 2018 AAMD Amended total exemption small company accounts made up to 30 November 2016
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 AP01 Appointment of Mr Richard William Michael Howes as a director on 22 April 2014
23 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Mar 2015 TM02 Termination of appointment of Apex Corporate Limited as a secretary on 20 March 2015
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
20 Mar 2014 AD01 Registered office address changed from Hamilton House the Avenue London E4 9LD England on 20 March 2014
20 Mar 2014 AD01 Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England on 20 March 2014
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 1