- Company Overview for ARGANICA MICROSYSTEMS LTD (09474725)
- Filing history for ARGANICA MICROSYSTEMS LTD (09474725)
- People for ARGANICA MICROSYSTEMS LTD (09474725)
- More for ARGANICA MICROSYSTEMS LTD (09474725)
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
|
|
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
|