- Company Overview for ARGENTO HOLDINGS (SCOTLAND) LIMITED (SC495927)
- Filing history for ARGENTO HOLDINGS (SCOTLAND) LIMITED (SC495927)
- People for ARGENTO HOLDINGS (SCOTLAND) LIMITED (SC495927)
- More for ARGENTO HOLDINGS (SCOTLAND) LIMITED (SC495927)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
27 Jan 2022 | PSC04 | Change of details for Mr Silver Storic as a person with significant control on 26 January 2022 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Silver Storic on 18 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Silver Storic as a person with significant control on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 19 Hoseason Gardens Edinburgh EH4 7EY on 18 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from 26 Reid Terrace Edinburgh Midlothian EH3 5JH Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 November 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 26 Reid Terrace Edinburgh Midlothian EH3 6AA Scotland to 26 Reid Terrace Edinburgh Midlothian EH3 5JH on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 1 st Colme Street Edinburgh Midlothian EH3 6AA Scotland to 26 Reid Terrace Edinburgh Midlothian EH3 6AA on 15 September 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 1 st Colme Street Edinburgh Midlothian EH3 6AA on 30 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|