- Company Overview for ARGYLL PROPERTY INVESTMENT LTD (09507670)
- Filing history for ARGYLL PROPERTY INVESTMENT LTD (09507670)
- People for ARGYLL PROPERTY INVESTMENT LTD (09507670)
- Charges for ARGYLL PROPERTY INVESTMENT LTD (09507670)
- More for ARGYLL PROPERTY INVESTMENT LTD (09507670)
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 | |
16 Oct 2020 | AD01 | Registered office address changed from 94 South Esk Road London E7 8EY England to 267a Camden High Street London NW1 7BX on 16 October 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | PSC01 | Notification of Icko Halali as a person with significant control on 10 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Icko Halali as a director on 10 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Fatbardh Arifaj as a person with significant control on 10 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Fatbardh Arifaj as a director on 10 December 2019 | |
28 Oct 2019 | MR04 | Satisfaction of charge 095076700001 in full | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
18 Jul 2019 | PSC01 | Notification of Fatbardh Arifaj as a person with significant control on 8 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Elio Elia as a person with significant control on 8 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Fatbardh Arifaj as a director on 8 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Elias Fouad Elia as a director on 8 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 144a Golders Green Road London NW11 8HB United Kingdom to 94 South Esk Road London E7 8EY on 18 July 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
12 Nov 2018 | PSC01 | Notification of Elio Elia as a person with significant control on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Elias Fouad Elia as a person with significant control on 12 November 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
29 Jun 2018 | PSC07 | Cessation of Chopstix Licenses Ltd as a person with significant control on 1 May 2018 | |
29 Jun 2018 | PSC01 | Notification of Elias Fouad Elia as a person with significant control on 1 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 144a Golders Green Road London NW11 8HB on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Bassam Elia as a director on 1 May 2018 |