Advanced company searchLink opens in new window

ARG STRATFORD

Company number 06858971

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DS01 Application to strike the company off the register
07 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 22,399,193
01 Oct 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
28 Oct 2011 CC04 Statement of company's objects
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2011 AA Full accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
06 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
25 Mar 2009 NEWINC Incorporation