THE ARGYLL CLUB UK HOLDCO LTD: Filings
Overview
| Company Name | THE ARGYLL CLUB UK HOLDCO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08621302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE ARGYLL CLUB UK HOLDCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2022 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 33 st James's Square London SW1Y 4JS | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Charles Drover as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas John Pike as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Michel Orieux as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Satheeshan Sabendran as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Rees as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Starn as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conal O'hara as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 11, 2020 with updates | 4 pages | CS01 | ||||||||||
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