- Company Overview for ARGONAUT AND ASSOCIATES LIMITED (08772249)
- Filing history for ARGONAUT AND ASSOCIATES LIMITED (08772249)
- People for ARGONAUT AND ASSOCIATES LIMITED (08772249)
- More for ARGONAUT AND ASSOCIATES LIMITED (08772249)
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
|
|
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
|
|
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
|