ARGYL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10286310 |
Category | Private Limited Company |
Incorporated | 19 Jul 2016 |
Age | 7 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
ARGYL SERVICES LIMITED is an dissolved private limited company with number 10286310. It was incorporated 7 years, 10 months, 13 days ago, on 19 July 2016 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is 5a-5b Mackenzie Street, Slough, SL1 1XQ, Berkshire.
Company Fillings
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Michael John Hall
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: , Suite 114, Business First Business Centre 25 Goodlass Road, Liverpool, L24 9HJ, United Kingdom
New address: 5a-5B Mackenzie Street Slough Berkshire SL1 1XQ
Change date: 2022-06-16
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Notification of a person with significant control
Date: 14 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-01
Psc name: Greenview Limited
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Michael John Hall
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Shand
Cessation date: 2019-07-15
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalie Davies
Cessation date: 2019-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Hall
Notification date: 2019-07-15
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Shand
Termination date: 2019-07-15
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hall
Appointment date: 2019-07-15
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Davies
Termination date: 2019-07-15
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change account reference date company previous extended
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hall
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Hall
Appointment date: 2016-08-05
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Shand
Appointment date: 2016-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hall
Termination date: 2016-08-05
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-05
Officer name: Miss Natalie Davies
Documents
Some Companies
ALLIED COMPUTERS INTERNATIONAL LIMITED
UNIT F1,HARROW,HA1 2SP
Number: | 02107538 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 EAST INDIA DOCK ROAD,LONDON,E14 0EA
Number: | 04436851 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP09409R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
35 BENJAMIN COURT,LEICESTER,LE5 0UD
Number: | 11011481 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLACES FOR PEOPLE TREASURY PLC
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 09272235 |
Status: | ACTIVE |
Category: | Public Limited Company |
4 BEAU STREET,BATH,BA1 1QY
Number: | 08705189 |
Status: | ACTIVE |
Category: | Private Limited Company |