THE ARGYLL CLUB UK HOLDCO LTD: Filings

  • Overview

    Company NameTHE ARGYLL CLUB UK HOLDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08621302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE ARGYLL CLUB UK HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2022

    8 pagesLIQ03

    Register inspection address has been changed to 33 st James's Square London SW1Y 4JS

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from , 33 st James's Square, London, SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on Jan 11, 2022

    2 pagesAD01

    Registered office address changed from , 33 st. James's Square, London, SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on Jan 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2021

    LRESSP

    Confirmation statement made on Aug 11, 2021 with updates

    4 pagesCS01

    Appointment of Mr John Charles Drover as a director on Feb 19, 2021

    2 pagesAP01

    Termination of appointment of Nicholas John Pike as a director on Feb 19, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nicholas John Pike as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Jean-Michel Orieux as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Satheeshan Sabendran as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Barry Rees as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of William Robert Starn as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Conal O'hara as a director on Oct 15, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 31, 2020

    • Capital: GBP 8,700.01
    3 pagesSH01

    Confirmation statement made on Aug 11, 2020 with updates

    4 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0