Advanced company searchLink opens in new window

ARGENT WHITE LIMITED

Company number 11399220

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)
13 Feb 2024 COCOMP Order of court to wind up
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
16 Jun 2022 CERTNM Company name changed a to z design and build LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 329-339 Putney Bridge Road London SW15 2PG England to Crown House 27 Old Gloucester Street London WC1N 3AX on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 16 May 2022
15 Jun 2022 TM01 Termination of appointment of Vitalie Morari as a director on 16 May 2022
15 Jun 2022 TM01 Termination of appointment of Vladimir Castravet as a director on 16 May 2022
15 Jun 2022 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 16 May 2022
15 Jun 2022 PSC07 Cessation of Vladimir Castravet as a person with significant control on 16 May 2022
15 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 Oct 2021 TM02 Termination of appointment of Eugenia Doga as a secretary on 1 October 2021
26 Oct 2021 TM01 Termination of appointment of Eugenia Doga as a director on 1 October 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AD01 Registered office address changed from 20 the Dawes Road Hub Dawes Road London SW6 7EN United Kingdom to 329-339 Putney Bridge Road London SW15 2PG on 31 March 2021
15 Mar 2021 AP01 Appointment of Mrs Eugenia Doga as a director on 1 January 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
09 Mar 2021 CH01 Director's details changed for Mr Vladimir Castravet on 8 January 2020
09 Mar 2021 EH02 Elect to keep the directors' residential address register information on the public register
09 Mar 2021 AP03 Appointment of Mrs Eugenia Doga as a secretary on 1 January 2021
09 Mar 2021 AP01 Appointment of Mr Vitalie Morari as a director on 1 January 2021