STRATHMORE ARGENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
26/01/2426 January 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
21/02/2321 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
10/12/2110 December 2021 | Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 2021-12-10 |
10/12/2110 December 2021 | Appointment of a voluntary liquidator |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
10/12/2110 December 2021 | Statement of affairs |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 06/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM TRUGYM DOCKHEAD RD CHATHAM DOCKSIDE KENT ME4 4ZL ENGLAND |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O KRESTON REEVES LLP INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUGYM LTD |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 17/05/2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM LUNAR RISE 62 EXETER STREET PLYMOUTH PL4 0AP |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ORCHARD RISING WATLING STREET STROOD ROCHESTER KENT ME2 3UQ ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/03/1230 March 2012 | COMPANY NAME CHANGED 5K FITNESS PLYMOUTH LTD CERTIFICATE ISSUED ON 30/03/12 |
19/05/1119 May 2011 | 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