ARGENTO FINE PRODUCTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
| 26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
| 26/06/2426 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 11/07/2311 July 2023 | Liquidators' statement of receipts and payments to 2023-04-30 |
| 09/07/219 July 2021 | Liquidators' statement of receipts and payments to 2021-04-30 |
| 16/06/2116 June 2021 | Removal of liquidator by court order |
| 20/05/1920 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 20/05/1920 May 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 20/05/1920 May 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 12A THE CHESTERFIELDS 1B KING HENRY ROAD LONDON NW3 3QP |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA FERREIRA / 26/06/2017 |
| 29/05/1729 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA FERREIRA / 24/05/2017 |
| 29/05/1729 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE FERRO / 24/05/2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/01/162 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/03/153 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 28/02/1428 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/02/134 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 29/03/1229 March 2012 | DIRECTOR APPOINTED MS CLAUDIA FERREIRA |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/02/1211 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/03/1110 March 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 27/03/1027 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/02/104 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE FERRO / 13/12/2009 |
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 07/04/087 April 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 20/09/0720 September 2007 | NEW SECRETARY APPOINTED |
| 11/09/0711 September 2007 | DIRECTOR RESIGNED |
| 11/09/0711 September 2007 | SECRETARY RESIGNED |
| 10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 17/02/0717 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 110 GLOUCESTER AVENUE LONDON NW1 8HX |
| 14/03/0614 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
| 23/12/0523 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 13/12/0413 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 31/10/0431 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
| 04/03/034 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 04/03/034 March 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
| 14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SUITE 5124 19 CHEVAL PLACE LONDON SW7 1EW |
| 22/10/0222 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
| 21/12/0121 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
| 31/08/0131 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
| 22/02/0122 February 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
| 18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
| 18/01/0018 January 2000 | DIRECTOR RESIGNED |
| 18/01/0018 January 2000 | SECRETARY RESIGNED |
| 18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
| 18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
| 13/12/9913 December 1999 | 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