Advanced company searchLink opens in new window

ARGYLL TECHNOLOGIES LIMITED

Company number 08603940

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
25 Jul 2017 PSC01 Notification of Gene Harris as a person with significant control on 16 June 2016
24 Jul 2017 PSC01 Notification of Stuart Tilly as a person with significant control on 16 June 2016
24 Jul 2017 PSC01 Notification of David William Griffiths as a person with significant control on 16 June 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Dec 2015 AP01 Appointment of Mr Stuart James Tilly as a director on 22 December 2015
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AP03 Appointment of Mr David William Griffiths as a secretary on 18 March 2015
02 Apr 2015 AP01 Appointment of Mr Gene Clinton Harris as a director on 18 March 2015
01 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr David William Griffiths as a director on 18 March 2015
01 Apr 2015 TM01 Termination of appointment of James Alexander Mcmaster as a director on 18 March 2015
01 Apr 2015 TM01 Termination of appointment of Dhruti Gore as a director on 18 March 2015
01 Apr 2015 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP on 1 April 2015
24 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,000
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,000
19 Sep 2013 TM01 Termination of appointment of Keith Mcdonnell as a director