(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Old Gloucester Street Crown House London WC1N 3AX. Change occurred on 2020-03-30. Company's previous address: R1-1 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address R1-1 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY. Change occurred on 2019-12-06. Company's previous address: R1-1 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-01-29
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-01-29) of a secretary
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-04
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-09
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-17
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address R1-1 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH. Change occurred on 2016-08-25. Company's previous address: 4 Wren Court New Road R 1-1 Slough SL3 8JL.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-06-16
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-22: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Wren Court New Road R 1-1 Slough SL3 8JL. Change occurred on 2015-09-10. Company's previous address: Suite 1157 Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-24
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-24
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-24
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 10006 43 Bedford Street London WC2E 9HA United Kingdom on 2012-11-05
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2011-11-22
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-24
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 10006 456-458 Strand London WC2R 0DZ on 2011-10-20
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 30th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-24
filed on: 8th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-24
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-24 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-11-24
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 1st, November 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2008-12-16 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-12-16 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-12-16 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-12-16 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-12-16 Secretary appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-12-16 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 3rd, July 2008
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed farm argo LTD.certificate issued on 27/02/08
filed on: 27th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(19 pages)
|