- Company Overview for ARGENTUM MEDICAL ILLUSTRATION LIMITED (04351610)
- Filing history for ARGENTUM MEDICAL ILLUSTRATION LIMITED (04351610)
- People for ARGENTUM MEDICAL ILLUSTRATION LIMITED (04351610)
- Charges for ARGENTUM MEDICAL ILLUSTRATION LIMITED (04351610)
- More for ARGENTUM MEDICAL ILLUSTRATION LIMITED (04351610)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2023 | DS01 | Application to strike the company off the register | |
23 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
09 Oct 2020 | PSC04 | Change of details for Ms Amanda Jane Wimsett as a person with significant control on 30 September 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | PSC07 | Cessation of Bernadette Sheehan as a person with significant control on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Bernadette Sheehan as a director on 31 July 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AD01 | Registered office address changed from 1 Wimpole Street London W1G 0AE on 13 May 2014 |