ARGO TRAVEL UK LIMITED
Status | DISSOLVED |
Company No. | 05433796 |
Category | Private Limited Company |
Incorporated | 22 Apr 2005 |
Age | 19 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
ARGO TRAVEL UK LIMITED is an dissolved private limited company with number 05433796. It was incorporated 19 years, 1 month, 9 days ago, on 22 April 2005 and it was dissolved 1 year, 11 months, 19 days ago, on 12 June 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2021
Action Date: 29 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-29
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Laxmi House 2-B Draycott Avenue Kenton Middlesex HA3 0BU
New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA
Change date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Adamantios Pithis
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 07 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/04/2017
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-05
Capital : 433,393 GBP
Documents
Move registers to sail company with new address
Date: 20 May 2016
Category: Address
Type: AD03
New address: West Africa House Ashbourne Road London W5 3QP
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Certificate change of name company
Date: 10 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G. A. & kronos LIMITED\certificate issued on 10/09/14
Documents
Change of name notice
Date: 10 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Capital allotment shares
Date: 19 May 2014
Action Date: 18 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-18
Capital : 415,893 GBP
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fountas Panagiotis
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 23 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-23
Capital : 400,395 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Legacy
Date: 21 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 24 Aug 2010
Action Date: 31 May 2010
Category: Capital
Type: SH01
Capital : 370,072 GBP
Date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Georgios Fytilis
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Fountas Panagiotis
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Adamantios Pithis
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Jan 2010
Category: Capital
Type: 88(2)
Description: Ad 29/05/09\gbp si 34072@1=34072\gbp ic 280000/314072\
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/01/07--------- £ si 60000@1=60000 £ ic 150000/210000
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/01/07--------- £ si 30000@1=30000 £ ic 210000/240000
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/06--------- £ si 50000@1=50000 £ ic 100000/150000
Documents
Legacy
Date: 02 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/01/06
Documents
Resolution
Date: 02 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed argo & kronos LIMITED\certificate issued on 22/12/05
Documents
Legacy
Date: 05 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/04/05-31/05/05 £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Some Companies
FLAT B/2,GLASGOW,G42 8QN
Number: | SC510875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 11317217 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11196654 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINCHFIELD INVESTMENTS LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 11497194 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTER TRANSPORT SERVICES LIMITED
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 10264892 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COLERIDGE ROAD,LIPSON,PL4 7PA
Number: | 08896565 |
Status: | ACTIVE |
Category: | Private Limited Company |