About

Registered Number: 06769239
Date of Incorporation: 09/12/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Argyll Street 1 Plc was registered on 09 December 2008. The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Argyll Street 1 Plc.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 June 2013
CH03 - Change of particulars for secretary 14 March 2013
RESOLUTIONS - N/A 06 March 2013
AD01 - Change of registered office address 06 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2013
4.70 - N/A 06 March 2013
AA - Annual Accounts 12 February 2013
AA01 - Change of accounting reference date 18 January 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 13 July 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 25 January 2012
AD04 - Change of location of company records to the registered office 08 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
CH01 - Change of particulars for director 04 July 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 30 July 2010
AR01 - Annual Return 07 January 2010
AP01 - Appointment of director 12 December 2009
CH03 - Change of particulars for secretary 21 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 31 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2009
353 - Register of members 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
RESOLUTIONS - N/A 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
123 - Notice of increase in nominal capital 18 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
225 - Change of Accounting Reference Date 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERT8A - N/A 06 February 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 06 February 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.