ARG DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
25/03/2425 March 2024 | Application to strike the company off the register |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALLIE GORDON / 29/11/2019 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS ALLISON ROSE GORDON / 29/11/2019 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
20/04/1620 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
09/06/119 June 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MIKE GORDON / 21/03/2010 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
18/10/1018 October 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLIE GORDON / 21/03/2010 |
20/07/1020 July 2010 | FIRST GAZETTE |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 21 COMBEMARTIN RD LONDON SW18 5PP |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
21/03/0521 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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