ARGAND 600 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Appointment of Mr Aaron Pursell as a director on 2025-01-01

View Document

21/03/2521 March 2025 Notification of Aaron Pursell as a person with significant control on 2025-01-01

View Document

05/02/255 February 2025 Termination of appointment of Oliver Joseph Byrne as a director on 2025-01-01

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-09-21 with no updates

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Registered office address changed from 4I Cobalt Square Hagley Road Birmingham B16 8QG England to Tw16 101 Lockhurst Lane Coventry CV6 5SF on 2024-06-21

View Document

07/03/247 March 2024 Registered office address changed from 21 Lomeshaye Kenyon Road Brierfield Nelson BB9 5SP England to 4I Cobalt Square Hagley Road Birmingham B16 8QG on 2024-03-07

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Confirmation statement made on 2023-09-21 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-09-21 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Unit Fw15-16, Citibase 101 Lockhurst Lane Coventry CV6 5SF England to F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF England to 21 Lomeshaye Kenyon Road Brierfield Nelson BB9 5SP on 2022-02-07

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information


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