- Company Overview for ARGENTIA MANAGEMENT LLP (OC345059)
- Filing history for ARGENTIA MANAGEMENT LLP (OC345059)
- People for ARGENTIA MANAGEMENT LLP (OC345059)
- Insolvency for ARGENTIA MANAGEMENT LLP (OC345059)
- More for ARGENTIA MANAGEMENT LLP (OC345059)
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) |
---|---|---|---|
06 May 2023 | LIQ06 | Resignation of a liquidator | |
04 Apr 2023 | LLAD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 4 April 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
25 Aug 2022 | LLAD01 | Registered office address changed from C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 25 August 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2020 | |
22 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2019 | |
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2018 | |
01 Dec 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2017 | |
06 Oct 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
23 Oct 2015 | 2.24B | Administrator's progress report to 29 September 2015 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Jul 2015 | 2.23B | Result of meeting of creditors | |
17 Jun 2015 | 2.17B | Statement of administrator's proposal | |
14 May 2015 | LLAD01 | Registered office address changed from Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton SO31 4JD England to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 14 May 2015 | |
11 May 2015 | 2.12B | Appointment of an administrator | |
08 May 2015 | LLTM01 | Termination of appointment of Janette Ann Gwyneth Munro Ford as a member on 22 April 2014 | |
08 May 2015 | LLTM01 | Termination of appointment of Georgia Charlotte Munro Ford as a member on 22 April 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | LLAD01 | Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton SO31 4JD on 17 November 2014 | |
10 Nov 2014 | LLAD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BW to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 10 November 2014 |