ARGYLE SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06727319 |
Category | Private Limited Company |
Incorporated | 17 Oct 2008 |
Age | 15 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
ARGYLE SUPPORT SERVICES LIMITED is an dissolved private limited company with number 06727319. It was incorporated 15 years, 7 months, 12 days ago, on 17 October 2008 and it was dissolved 1 year, 3 months, 8 days ago, on 21 February 2023. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 17 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Gazette filings brought up to date
Date: 10 Jun 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 17 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kamini Patel
Termination date: 2020-02-01
Documents
Change account reference date company previous extended
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change account reference date company previous extended
Date: 07 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 2nd Floor 145-157 st John Street London EC1V 4PY
Change date: 2016-08-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Dissolved compulsory strike off suspended
Date: 04 Apr 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Some Companies
1 SHEPHERDS LANE,BRACKNELL,RG42 2BL
Number: | 09715588 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SCOTT DRIVE,BELPER,DE56 0JG
Number: | 11802800 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11667918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/1,GLASGOW,G12 8AF
Number: | SC529169 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 ST. ANDREWS WALK,LUTON,LU1 4BE
Number: | 11241799 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC555786 |
Status: | ACTIVE |
Category: | Private Limited Company |