- Company Overview for ARGYLE DATA EUROPE LIMITED (10105021)
- Filing history for ARGYLE DATA EUROPE LIMITED (10105021)
- People for ARGYLE DATA EUROPE LIMITED (10105021)
- Insolvency for ARGYLE DATA EUROPE LIMITED (10105021)
- More for ARGYLE DATA EUROPE LIMITED (10105021)
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) |
---|---|---|---|
11 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | LIQ01 | Declaration of solvency | |
25 Sep 2020 | AD01 | Registered office address changed from Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH United Kingdom to Rsm Restrucutring Advisory Llp One London Square Cross Lanes Guildford GU1 1UN on 25 September 2020 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mr Charles Scott Gilbert as a director on 15 August 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Roy Luria as a director on 15 August 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH United Kingdom to Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH on 26 September 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
18 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 January 2018 | |
06 Mar 2018 | AP01 | Appointment of Robin Thorn as a director on 2 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Vikash Varma as a person with significant control on 2 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Rami Elkhatib as a person with significant control on 2 February 2018 | |
21 Feb 2018 | PSC02 | Notification of Mavenir Private Holdings 11 Ltd as a person with significant control on 2 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Roy Luria as a director on 2 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Vikash Varma as a director on 2 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Dan Scott as a director on 2 February 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates |