ARGO TRAVEL UK LIMITED

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.05433796
CategoryPrivate Limited Company
Incorporated22 Apr 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution12 Jun 2022
Years1 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

Gazette dissolved liquidation

Date: 12 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/04/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 21 May 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fountas Panagiotis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/01/07--------- £ si 60000@1=60000 £ ic 150000/210000

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/01/07--------- £ si 30000@1=30000 £ ic 210000/240000

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/01/06

Documents

View document PDF

Resolution

Date: 02 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Incorporation company

Date: 22 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLY KAY MEDIA LIMITED

FLAT B/2,GLASGOW,G42 8QN

Number:SC510875
Status:ACTIVE
Category:Private Limited Company

JPM HOMELETS LTD

THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:11317217
Status:ACTIVE
Category:Private Limited Company

NUM CONTRACTING LTD

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

R3 SAFETY ENGINEERING LIMITED

19 COLERIDGE ROAD,LIPSON,PL4 7PA

Number:08896565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source