Advanced company searchLink opens in new window

ARGENTSIDE LTD.

Company number SC395500

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
01 Apr 2012 CH03 Secretary's details changed for Samantha Alison Townsend on 1 December 2011
01 Apr 2012 CH01 Director's details changed for Craig William Townsend on 1 December 2011
07 Dec 2011 AD01 Registered office address changed from The Holdings Westwood West Calder EH55 8PW United Kingdom on 7 December 2011
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
29 Mar 2011 AP03 Appointment of Samantha Alison Townsend as a secretary
29 Mar 2011 AP01 Appointment of Craig William Townsend as a director
18 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
15 Mar 2011 NEWINC Incorporation