Advanced company searchLink opens in new window

ARGANICA MICROSYSTEMS LTD

Company number 09474725

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 AD01 Registered office address changed from 450 Ilford Lane Ilford IG1 2NF England to Flat 209 City Road Cardiff CF24 3JD on 23 April 2018
18 Jan 2018 TM01 Termination of appointment of Zakeer Mohammed as a director on 3 March 2017
18 Jan 2018 TM01 Termination of appointment of Shahid Bukhari as a director on 2 December 2016
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 TM01 Termination of appointment of Hussain Ghafoor as a director on 1 April 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 May 2017 AP01 Appointment of Zakeer Mohammed as a director on 2 March 2017
28 Dec 2016 AP01 Appointment of Shahid Bukhari as a director on 1 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Shahid Bukhari as a director on 2 November 2016
14 Nov 2016 AP01 Appointment of Shahid Bukhari as a director on 1 November 2016
14 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Sep 2016 TM02 Termination of appointment of Saira Hussain as a secretary on 1 April 2016
14 Sep 2016 AP01 Appointment of Thompson Freddy Thadey as a director on 1 April 2016
14 Sep 2016 AD01 Registered office address changed from 974 Harrow Road Wembley London HA0 2QE England to 450 Ilford Lane Ilford IG1 2NF on 14 September 2016
29 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
22 Nov 2015 AP03 Appointment of Mrs Saira Hussain as a secretary on 16 November 2015
01 May 2015 AD01 Registered office address changed from 82 High Street Golborne Cheshire WA3 3DA United Kingdom to 974 Harrow Road Wembley London HA0 2QE on 1 May 2015
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted