About

Registered Number: 06322619
Date of Incorporation: 24/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 10 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Argonaut Topco Ltd was founded on 24 July 2007 and are based in Nottingham, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Argonaut Topco Ltd has 3 directors listed as Bradshaw, John, White, Graham Roger, David, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Edward 14 November 2008 03 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

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 25 November 2019
MR04 - N/A 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ01 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
SH01 - Return of Allotment of shares 20 November 2019
SH01 - Return of Allotment of shares 14 November 2019
RESOLUTIONS - N/A 13 November 2019
MA - Memorandum and Articles 13 November 2019
RESOLUTIONS - N/A 07 November 2019
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
SH19 - Statement of capital 05 November 2019
CAP-SS - N/A 05 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 06 June 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 14 May 2018
AP01 - Appointment of director 26 July 2017
CS01 - N/A 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 25 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 08 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
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 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 24 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 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 25 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 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
TM01 - Termination of appointment of director 10 February 2010
RESOLUTIONS - N/A 04 November 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
RESOLUTIONS - N/A 16 July 2009
MEM/ARTS - N/A 16 July 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363s - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
287 - Change in situation or address of Registered Office 24 September 2007
RESOLUTIONS - N/A 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
395 - Particulars of a mortgage or charge 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
225 - Change of Accounting Reference Date 24 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2007
123 - Notice of increase in nominal capital 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
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 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Group debenture 01 February 2012 Fully Satisfied

N/A

Pik security agreement 31 August 2007 Fully Satisfied

N/A

Interim security agreement 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.