Advanced company searchLink opens in new window

ARGYLE DATA EUROPE LIMITED

Company number 10105021

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-28
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