- Company Overview for ARGYLE ROSE LIMITED (11018049)
- Filing history for ARGYLE ROSE LIMITED (11018049)
- People for ARGYLE ROSE LIMITED (11018049)
- More for ARGYLE ROSE LIMITED (11018049)
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) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
11 Sep 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
27 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
07 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Nabeel Amer Sheikh as a person with significant control on 8 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
08 Nov 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN England to Ratcliffe Cottage 2 Toothill Road Loughborough Leicestershire LE11 1PW on 8 November 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
05 Dec 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to 1 Duchess Street London W1W 6AN on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Michael Hiram Perez as a person with significant control on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Michael Hiram Perez as a director on 10 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Michael Hiram Perez as a director on 6 March 2018 |