ARGENT TRUST

Danecourt School Hotel Road Danecourt School Hotel Road, Gillingham, ME8 6AA, Kent, United Kingdom
StatusDISSOLVED
Company No.09646939
Category
Incorporated18 Jun 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 5 days

SUMMARY

ARGENT TRUST is an dissolved with number 09646939. It was incorporated 8 years, 10 months, 11 days ago, on 18 June 2015 and it was dissolved 4 years, 4 months, 5 days ago, on 24 December 2019. The company address is Danecourt School Hotel Road Danecourt School Hotel Road, Gillingham, ME8 6AA, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Watt

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Beattie

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Donna Griffiths

Termination date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathy Donna Griffiths

Appointment date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mrs Pamela Christine Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mrs Angela Jean Barry

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Smith

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Guy

Termination date: 2017-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Inanli

Termination date: 2017-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Gary Anthony Pocock

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Brian Norley

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Cunningham

Termination date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Simon William Guy

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sandra Lee

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Rickaby

Termination date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-20

Officer name: Mrs Julie Ann Watt

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Rickaby

Appointment date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Mrs Helen Mary Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mrs Helen Mary Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Smith

Appointment date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Julie Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Charles Talbot

Termination date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Michael John Smith

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saun Singh

Termination date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon William Guy

Change date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Victoria Ann Inanli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Somers

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Inanli

Termination date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Saun Singh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Simon William Guy

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Graham Walker

Termination date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Robert, Frederick Kendall

Termination date: 2015-10-16

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBITION VENTURES LTD

13B THE VALE,LONDON,W3 7SH

Number:11794633
Status:ACTIVE
Category:Private Limited Company

ARGO NATURAL RESOURCES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11151531
Status:ACTIVE
Category:Private Limited Company

GOLDEN GREEN 74 LIMITED

97 DANBURY CRESCENT,SOUTH OCKENDON,RM15 5XA

Number:09329112
Status:ACTIVE
Category:Private Limited Company

HEATING NERD LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11296929
Status:ACTIVE
Category:Private Limited Company

LAHORE CURRY TAKEAWAY LIMITED

621 HIGH ROAD,ILFORD,IG3 8RE

Number:09114480
Status:ACTIVE
Category:Private Limited Company

PMC BUILDING AND RENOVATION LIMITED

30 A FORTH CRESCENT,STIRLING,FK8 1LG

Number:SC561696
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