Advanced company searchLink opens in new window

ARGUS DEFENCE AND OFFSHORE ENGINEERING LTD

Company number 08187414

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
10 Sep 2015 AD01 Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 10 September 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 May 2014 AD01 Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014
06 Nov 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
01 May 2013 AP03 Appointment of Mr Kaushik Shah as a secretary
01 May 2013 AP01 Appointment of Mr Kaushik Shah as a director
01 May 2013 AP01 Appointment of Mr Praveen Chand Mohnot as a director
01 May 2013 AP01 Appointment of Mr Nikhil Prataprai Gandhi as a director
01 May 2013 TM01 Termination of appointment of Ootum Sewraz as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 5,000
06 Dec 2012 CH01 Director's details changed for Ajay Sewraz on 6 December 2012
22 Aug 2012 NEWINC Incorporation