Advanced company searchLink opens in new window

ARGYLL PROPERTY INVESTMENT LTD

Company number 09507670

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
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