Advanced company searchLink opens in new window

ARGENTINATOUK LIMITED

Company number 11303858

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
19 Feb 2024 AA Micro company accounts made up to 31 July 2023
19 Feb 2024 AA01 Previous accounting period shortened from 31 October 2023 to 31 July 2023
03 May 2023 AA Micro company accounts made up to 31 October 2022
21 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mrs Narela Ortolani on 10 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Sebastian Alfredo Puga on 10 April 2023
20 Apr 2023 AD01 Registered office address changed from 16 Silverdale Avenue Hove East Sussex BN3 6FF England to 1B Tivoli Crescent Brighton BN1 5NB on 20 April 2023
05 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 October 2021
28 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mr Sebastian Alfredo Puga on 14 April 2021
15 Apr 2021 CH01 Director's details changed for Mrs Narela Ortolani on 14 April 2021
15 Apr 2021 AD01 Registered office address changed from 30 Furze Hill House Furze Hill Hove United Kingdom BN3 1PU United Kingdom to 16 Silverdale Avenue Hove East Sussex BN3 6FF on 15 April 2021
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
13 Jan 2020 AD01 Registered office address changed from 5 Prince Albert Street Brighton East Sussex BN1 1HE England to 30 Furze Hill House Furze Hill Hove United Kingdom BN3 1PU on 13 January 2020
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mrs Maria Gisela Paulucci on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 30 Furze Hill House Furze Hill Hove BN3 1PU United Kingdom to 5 Prince Albert Street Brighton East Sussex BN1 1HE on 11 March 2019