- Company Overview for ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED (12494986)
- Filing history for ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED (12494986)
- People for ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED (12494986)
- More for ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED (12494986)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | TM01 | Termination of appointment of Paul Frost- Smith as a director on 28 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 7 March 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon CR2 6AN England to 8-10 Hill Street Mayfair London W1J 5NG on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Marc Deveaux as a director on 3 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr Larry David Grant as a person with significant control on 3 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Paul Frost- Smith as a director on 3 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
01 Feb 2021 | AD01 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Progress House 404 Brighton Road South Croydon CR2 6AN on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Larry David Grant as a person with significant control on 29 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Alistair Joseph Lobo as a person with significant control on 29 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Nicholas Charles as a person with significant control on 29 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Alistair Joseph Lobo as a director on 29 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Nicholas Charles as a director on 29 January 2021 | |
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|