ARGYLE DATA EUROPE LIMITED
Status | DISSOLVED |
Company No. | 10105021 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Resolution
Date: 08 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
34 RANELAGH ROAD,SOUTHALL,UB1 1DQ
Number: | 10397300 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 COTSWOLD GROVE,ST. HELENS,WA9 2JD
Number: | 08592486 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11635143 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 08326846 |
Status: | ACTIVE |
Category: | Private Limited Company |