ARGO ENTERPRISES LIMITED

SC273304
1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH

Documents

Documents
Date Category Description Pages
10 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 7 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
27 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2018 officers Change of particulars for director (Claire Cavanagh) 2 Buy now
22 Nov 2018 officers Change of particulars for director (Claire Cavanagh) 2 Buy now
21 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 8 Buy now
03 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 8 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 9 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 9 Buy now
13 Feb 2014 officers Appointment of director (Mr Raymond Bentinck) 2 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 8 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 capital Return of Allotment of shares 4 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2010 officers Change of particulars for director (Claire Cavanagh) 2 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
01 Oct 2009 annual-return Return made up to 12/09/09; full list of members 3 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA 1 Buy now
23 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
21 Aug 2008 officers Appointment terminated secretary boydslaw (secretarial services) LIMITED 1 Buy now
17 Jul 2008 accounts Annual Accounts 3 Buy now
13 Nov 2007 annual-return Return made up to 12/09/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: 146 west regent street glasgow lanarkshire G2 2RZ 1 Buy now
31 Oct 2006 annual-return Return made up to 12/09/06; full list of members 6 Buy now
23 Jun 2006 accounts Annual Accounts 1 Buy now
06 Oct 2005 annual-return Return made up to 12/09/05; full list of members 6 Buy now
14 Sep 2004 incorporation Incorporation Company 20 Buy now