Advanced company searchLink opens in new window

ARGENTIA MANAGEMENT LLP

Company number OC345059

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)
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
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