Advanced company searchLink opens in new window

ARGYLL STREET 5 PLC

Company number 06793262

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2013 CH03 Secretary's details changed for Mr Ian William Saunders on 14 March 2013
07 Mar 2013 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 7 March 2013
06 Mar 2013 4.70 Declaration of solvency
06 Mar 2013 600 Appointment of a voluntary liquidator
06 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Feb 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 197,943.7
18 Jan 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
19 Dec 2012 TM01 Termination of appointment of Michael Kuhn as a director
13 Jul 2012 AA Full accounts made up to 30 April 2012
01 Mar 2012 CH01 Director's details changed for Ms. Parminder Vir on 1 February 2012
27 Jan 2012 TM02 Termination of appointment of Stephen Heinemann as a secretary
27 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Ms. Parminder Vir on 8 January 2011
17 Jan 2012 AD04 Register(s) moved to registered office address
02 Nov 2011 AA Full accounts made up to 30 April 2011
16 Aug 2011 TM01 Termination of appointment of Adam Kulick as a director
16 Aug 2011 AP01 Appointment of Mr Anthony David Walters as a director
04 Jul 2011 CH01 Director's details changed for Mr Adam Joshua Kulick on 2 July 2011
16 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 14 February 2011
19 Jan 2011 AD03 Register(s) moved to registered inspection location
19 Jan 2011 AD03 Register(s) moved to registered inspection location