ARGA PRODUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 23/04/2523 April 2025 | Application to strike the company off the register |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-11-30 |
| 17/02/2517 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-11-30 |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 18/02/2218 February 2022 | Registered office address changed from 29a Dumont Road London N16 0NR England to 62 Stanhope Gardens London N4 1HT on 2022-02-18 |
| 14/02/2214 February 2022 | Change of details for Mr Cumali Ucar as a person with significant control on 2022-02-10 |
| 14/02/2214 February 2022 | Director's details changed for Mr Cumali Ucar on 2022-02-10 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/08/2017 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 24/07/1924 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CUMALI UCAR / 26/06/2019 |
| 26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER MILLMEAD ROAD LONDON N17 9QU ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
| 04/07/184 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 20/06/1820 June 2018 | PREVSHO FROM 31/08/2018 TO 31/05/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM REAR OF 81 STOKE NEWINGTON ROAD LONDON N16 8AD UNITED KINGDOM |
| 03/04/183 April 2018 | COMPANY NAME CHANGED C PRODUCTION LIMITED CERTIFICATE ISSUED ON 03/04/18 |
| 03/08/173 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company