- Company Overview for ARGO MOBILE REPAIR TEAM LIMITED (12238829)
- Filing history for ARGO MOBILE REPAIR TEAM LIMITED (12238829)
- People for ARGO MOBILE REPAIR TEAM LIMITED (12238829)
- Charges for ARGO MOBILE REPAIR TEAM LIMITED (12238829)
- More for ARGO MOBILE REPAIR TEAM LIMITED (12238829)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
28 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
28 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Mar 2024 | TM01 | Termination of appointment of Adam Dowling as a director on 29 January 2024 | |
17 Oct 2023 | TM01 | Termination of appointment of Michael James Taylor as a director on 17 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
14 Jun 2023 | AAMD | Amended accounts for a small company made up to 31 December 2021 | |
31 Jan 2023 | AP01 | Appointment of Mr Michael James Taylor as a director on 16 January 2023 | |
30 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
01 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
01 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
01 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 May 2022 | MR04 | Satisfaction of charge 122388290002 in full | |
20 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from Hardcastle Burton Lake House Market Hill Royston SG8 9JN England to Suit 6 st. Thomas Place Ely CB7 4EX on 2 October 2020 | |
04 Sep 2020 | MR01 | Registration of charge 122388290002, created on 28 August 2020 | |
23 Mar 2020 | MR01 | Registration of charge 122388290001, created on 19 March 2020 |