Advanced company searchLink opens in new window

ARGYLL LONDON LIMITED

Company number 10283788

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-27
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