Advanced company searchLink opens in new window

THE ARGYLL CLUB GROUP HOLDINGS LTD

Company number 05114862

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)
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
28 Jul 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 28 July 2022
28 Jul 2022 600 Appointment of a voluntary liquidator
28 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-19
28 Jul 2022 LIQ01 Declaration of solvency
26 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Full accounts made up to 31 December 2020
07 Feb 2022 AA Full accounts made up to 31 December 2019
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
22 Feb 2021 TM01 Termination of appointment of Nicholas John Pike as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr John Charles Drover as a director on 19 February 2021
31 Dec 2020 MA Memorandum and Articles of Association
31 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2020 AP01 Appointment of Mr Nicholas John Pike as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Barry Rees as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of William Robert Starn as a director on 11 December 2020
27 Oct 2020 TM01 Termination of appointment of Conal O'hara as a director on 15 October 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 8,706
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
04 May 2020 PSC05 Change of details for Queensgate Investments I Uk Holdco 2 Ltd as a person with significant control on 5 September 2019
17 Feb 2020 AP01 Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020