- Company Overview for ARGENT LITHO LIMITED (01591344)
- Filing history for ARGENT LITHO LIMITED (01591344)
- People for ARGENT LITHO LIMITED (01591344)
- Charges for ARGENT LITHO LIMITED (01591344)
- Insolvency for ARGENT LITHO LIMITED (01591344)
- More for ARGENT LITHO LIMITED (01591344)
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) |
---|---|---|---|
15 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2023 | |
02 Nov 2022 | LIQ02 | Statement of affairs | |
25 Oct 2022 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 25 October 2022 | |
25 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | TM01 | Termination of appointment of Irene Jean Murphy as a director on 8 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
31 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | MR01 | Registration of charge 015913440004, created on 30 September 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
30 Jun 2019 | PSC05 | Change of details for Ar Prints Limited as a person with significant control on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | PSC05 | Change of details for Ar Prints Limited as a person with significant control on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Ar Prints Limited as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |