Having been setup in 2007, Argonaut Bidco Ltd are based in Nottingham, it's status at Companies House is "Dissolved". The companies directors are listed as Bradshaw, John, White, Graham Roger in the Companies House registry. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, John | 04 December 2013 | - | 1 |
WHITE, Graham Roger | 01 October 2013 | 04 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2020 | |
LIQ13 - N/A | 14 May 2020 | |
AD01 - Change of registered office address | 27 November 2019 | |
RESOLUTIONS - N/A | 26 November 2019 | |
LIQ01 - N/A | 26 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 November 2019 | |
MR04 - N/A | 25 November 2019 | |
RESOLUTIONS - N/A | 07 November 2019 | |
SH01 - Return of Allotment of shares | 07 November 2019 | |
MA - Memorandum and Articles | 07 November 2019 | |
RESOLUTIONS - N/A | 25 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 October 2019 | |
SH19 - Statement of capital | 25 October 2019 | |
CAP-SS - N/A | 25 October 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AP01 - Appointment of director | 11 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AP01 - Appointment of director | 23 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
AA - Annual Accounts | 23 April 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 31 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 16 March 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 03 August 2016 | |
CH01 - Change of particulars for director | 25 November 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 23 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 29 July 2014 | |
CH01 - Change of particulars for director | 02 May 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
AP03 - Appointment of secretary | 04 December 2013 | |
AP03 - Appointment of secretary | 01 October 2013 | |
TM02 - Termination of appointment of secretary | 30 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AP01 - Appointment of director | 29 January 2010 | |
AP01 - Appointment of director | 29 January 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
363s - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
RESOLUTIONS - N/A | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2007 | |
225 - Change of Accounting Reference Date | 24 August 2007 | |
123 - Notice of increase in nominal capital | 24 August 2007 | |
287 - Change in situation or address of Registered Office | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
NEWINC - New incorporation documents | 25 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 01 February 2012 | Fully Satisfied |
N/A |
Deed of charge over deposit | 31 August 2007 | Fully Satisfied |
N/A |
Security agreement | 31 August 2007 | Fully Satisfied |
N/A |
Interim security agreement | 31 July 2007 | Fully Satisfied |
N/A |