ARGYLE DATA EUROPE LIMITED

Rsm Restrucutring Advisory Llp One London Square Rsm Restrucutring Advisory Llp One London Square, Guildford, GU1 1UN
StatusDISSOLVED
Company No.10105021
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2022
Years2 years, 3 months, 18 days

SUMMARY

ARGYLE DATA EUROPE LIMITED is an dissolved private limited company with number 10105021. It was incorporated 8 years, 1 month, 26 days ago, on 05 April 2016 and it was dissolved 2 years, 3 months, 18 days ago, on 11 February 2022. The company address is Rsm Restrucutring Advisory Llp One London Square Rsm Restrucutring Advisory Llp One London Square, Guildford, GU1 1UN.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 27 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-27

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: Rsm Restrucutring Advisory Llp One London Square Cross Lanes Guildford GU1 1UN

Old address: Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH United Kingdom

Change date: 2020-09-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Scott Gilbert

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Roy Luria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH

Change date: 2018-09-26

Old address: Squires House 205a High Street West Wickham Kent BR4 0PH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Robin Thorn

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Vikash Varma

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rami Elkhatib

Cessation date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mavenir Private Holdings 11 Ltd

Notification date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Luria

Appointment date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikash Varma

Termination date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Scott

Termination date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MEDICAL SERVICES LTD

34 RANELAGH ROAD,SOUTHALL,UB1 1DQ

Number:10397300
Status:ACTIVE
Category:Private Limited Company

DLM SCAFFOLDING LIMITED

49 COTSWOLD GROVE,ST. HELENS,WA9 2JD

Number:08592486
Status:ACTIVE
Category:Private Limited Company

H.T. WILLIAMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11635143
Status:ACTIVE
Category:Private Limited Company

JO HARVEY TRAINING LIMITED

237B LONDON ROAD,CHELTENHAM,GL53 8DB

Number:07282692
Status:ACTIVE
Category:Private Limited Company

PRIME STARTERS CHILDMINDING SERVICES LTD

32 OWLWOOD DRIVE,MANCHESTER,M38 0ER

Number:09226276
Status:ACTIVE
Category:Private Limited Company

ROCKLANDS PROPERTIES LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:08326846
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