ARGENTO ESTATE AGENTS LIMITED
Status | DISSOLVED |
Company No. | SC495293 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 16 days |
SUMMARY
ARGENTO ESTATE AGENTS LIMITED is an dissolved private limited company with number SC495293. It was incorporated 9 years, 4 months, 17 days ago, on 16 January 2015 and it was dissolved 1 year, 3 months, 16 days ago, on 14 February 2023. The company address is 19 Hoseason Gardens, Edinburgh, EH4 7EY, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 22 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Argento Holdings (Scotland) Limited
Change date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-18
Officer name: Mr Silver Storic
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: 19 Hoseason Gardens Edinburgh EH4 7EY
Change date: 2020-06-18
Old address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: 1 st Colme Street Edinburgh Midlothian EH3 6AA Scotland
New address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: 1 st Colme Street Edinburgh EH3 6AA
New address: 1 st Colme Street Edinburgh Midlothian EH3 6AA
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland
New address: 1 st Colme Street Edinburgh EH3 6AA
Change date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change account reference date company current extended
Date: 28 Jan 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Some Companies
63A EYNHAM ROAD,LONDON,W12 0HB
Number: | 10053659 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARBYS FARM CHELWOOD GATE ROAD,UCKFIELD,TN22 3HB
Number: | 08206344 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | OC377370 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 PITT HOUSE,LONDON,SW11 2BT
Number: | 09768703 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUAYSIDE MILLS,EDINBURGH,EH6 6EX
Number: | SC330503 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A LYTHAM ROAD,BROADSTONE,BH18 8JW
Number: | 10204438 |
Status: | ACTIVE |
Category: | Private Limited Company |