ARGENTA DISCOVERY 2009 LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of capital on 2022-10-12

View Document

12/10/2212 October 2022

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-12-25

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHST

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MISS SARAH MARGARET PRICE

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/19

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM CHARLES RIVER MANSTON ROAD MARGATE KENT CT9 4LT

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED DR JACQUELINE ANNE MACRITCHIE

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HILYARD

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 ARTICLES OF ASSOCIATION

View Document

27/06/1727 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 1803184.335

View Document

26/06/1726 June 2017 REDUCE ISSUED CAPITAL 23/06/2017

View Document

26/06/1726 June 2017 STATEMENT BY DIRECTORS

View Document

26/06/1726 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 0.005

View Document

26/06/1726 June 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

19/06/1719 June 2017 ALTER ARTICLES 09/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED BIRGIT GIRSHICK

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY HICKEY

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS SMITH / 01/09/2015

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED DR EMILY HICKEY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS KATHERINE LOUISE HILYARD

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR DAVID ROSS SMITH

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 SECRETARY APPOINTED MISS SARAH MARGARET PRICE

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED JAMES C FOSTER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED DAVID P JOHST

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED THOMAS FRANCIS ACKERMAN

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY SARAH PRICE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTANA

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ONNO VAN DE STOLPE

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 8-9 SPIRE GREEN CENTRE FLEX MEADOW HARLOW ESSEX CM19 5TR

View Document

13/03/1413 March 2014 SECRETARY APPOINTED SARAH MARGARET PRICE

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHAN VAN DEN EYNDE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED DAVID ROSS SMITH

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARY MONTANA / 01/06/2010

View Document

22/03/1022 March 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED CHRISTOPHER GREGORY NEWTON

View Document

17/02/1017 February 2010 SECRETARY APPOINTED JOHAN GUSTAAF CYRIEL VAN DEN EYNDE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ONNO VAN DE STOLPE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN KNOX

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN KNOX

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON

View Document

29/01/1029 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 328162.335

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARY FITZGERALD

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY FINCH

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO SLOOTWEG

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN KENT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRETT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMSON

View Document

26/01/1026 January 2010 ADOPT ARTICLES 22/01/2010

View Document

26/01/1026 January 2010 REDUCE ISSUED CAPITAL 22/01/2010

View Document

26/01/1026 January 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

26/01/1026 January 2010 SUB-DIVISION 22/01/10

View Document

26/01/1026 January 2010 SOLVENCY STATEMENT DATED 25/01/10

View Document

26/01/1026 January 2010 26/01/10 STATEMENT OF CAPITAL GBP 328162.335

View Document

26/01/1026 January 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 411678.69

View Document

01/12/091 December 2009 ARTICLES OF ASSOCIATION

View Document

16/11/0916 November 2009 ALTER ARTICLES 30/10/2009

View Document

09/11/099 November 2009 17/09/09 STATEMENT OF CAPITAL GBP 411678.69

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL PITCHFORD

View Document

29/10/0929 October 2009 SCHEME OF ARRANGEMENT

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED IAN FLETCHER KENT

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED DR NIGEL ARRON PITCHFORD

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED DR MARY FRANCES FITZGERALD

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED JOHN GARY MONTANA

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DR HARRY FINCH

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DR ALAN ROWE WILLIAMSON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED HUGO ALEXANDER SLOOTWEG

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED DR MARTIN PATRICK MURPHY

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED PROFESSOR ANTHONY GERARD MARTIN BARRETT

View Document

14/10/0914 October 2009 01/09/2009 -INCREASE NOM CAP BY 410,678.69

View Document

14/10/0914 October 2009 NC INC ALREADY ADJUSTED

View Document

18/09/0918 September 2009 S-DIV

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DR CHRISTOPHER PHILIP ASHTON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MARTIN

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED COLIN GRAHAM KNOX

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

08/07/098 July 2009 COMPANY NAME CHANGED CONTINENTAL SHELF 468 LIMITED CERTIFICATE ISSUED ON 08/07/09

View Document

01/06/091 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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