Advanced company searchLink opens in new window

ARGENT MAYFAIR (SERVICES) LIMITED

Company number 08172839

Filter by category

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2017 AD01 Registered office address changed from C/O Moriarity Law Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Field Place Fox Corner Worplesdon Guildford Surrey GU3 3PP on 20 March 2017
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2015 AD01 Registered office address changed from C/O Datalabs Aissela 46 High Street Esher Surrey KT10 9QY to C/O Moriarity Law Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 18 November 2015
19 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from 45 Pont Street London SW1X 0BD to C/O Datalabs Aissela 46 High Street Esher Surrey KT10 9QY on 22 June 2015
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
03 Feb 2014 AD01 Registered office address changed from 2 Holly Court Tring Road Wendover Aylesbury Buckinghamshire HP22 6PE United Kingdom on 3 February 2014
03 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2012 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AP01 Appointment of Mr Kamal Alam as a director
16 Aug 2012 TM01 Termination of appointment of James Beshoff as a director
08 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted