- Company Overview for ARGYLL LONDON LIMITED (10283788)
- Filing history for ARGYLL LONDON LIMITED (10283788)
- People for ARGYLL LONDON LIMITED (10283788)
- Charges for ARGYLL LONDON LIMITED (10283788)
- Insolvency for ARGYLL LONDON LIMITED (10283788)
- More for ARGYLL LONDON LIMITED (10283788)
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) |
---|---|---|---|
08 Mar 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 8 March 2023 | |
08 Mar 2023 | LIQ02 | Statement of affairs | |
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
24 Jan 2022 | TM01 | Termination of appointment of Ruth Maria Macmillan as a director on 14 January 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 20-22 Wenlock Road London N1 7GU on 16 December 2021 | |
21 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Jul 2021 | TM02 | Termination of appointment of Insight Nominees Ltd as a secretary on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to 21 Ellis Street Knightsbridge London SW1X 9AL on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
03 Jun 2020 | TM02 | Termination of appointment of Ben Macmillan as a secretary on 1 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 3 June 2020 | |
03 Jun 2020 | AP04 | Appointment of Insight Nominees Ltd as a secretary on 1 June 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Oct 2019 | AP01 | Appointment of Mrs Ruth Maria Macmillan as a director on 1 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Dec 2017 | MR01 | Registration of charge 102837880001, created on 21 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 71 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on 28 February 2017 |