ARGENT WHITE LIMITED

Register to unlock more data on OkredoRegister

ARGENT WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11399220

Incorporation date

05/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2018)
dot icon13/02/2024
Order of court to wind up
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon16/06/2022
Certificate of change of name
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Registered office address changed from 329-339 Putney Bridge Road London SW15 2PG England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-06-15
dot icon15/06/2022
Appointment of Mr David Vincenzo Cirelli as a director on 2022-05-16
dot icon15/06/2022
Termination of appointment of Vitalie Morari as a director on 2022-05-16
dot icon15/06/2022
Termination of appointment of Vladimir Castravet as a director on 2022-05-16
dot icon15/06/2022
Notification of David Vincenzo Cirelli as a person with significant control on 2022-05-16
dot icon15/06/2022
Cessation of Vladimir Castravet as a person with significant control on 2022-05-16
dot icon15/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/10/2021
Termination of appointment of Eugenia Doga as a secretary on 2021-10-01
dot icon26/10/2021
Termination of appointment of Eugenia Doga as a director on 2021-10-01
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Registered office address changed from 20 the Dawes Road Hub Dawes Road London SW6 7EN United Kingdom to 329-339 Putney Bridge Road London SW15 2PG on 2021-03-31
dot icon15/03/2021
Appointment of Mrs Eugenia Doga as a director on 2021-01-01
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon09/03/2021
Director's details changed for Mr Vladimir Castravet on 2020-01-08
dot icon09/03/2021
Elect to keep the directors' residential address register information on the public register
dot icon09/03/2021
Appointment of Mrs Eugenia Doga as a secretary on 2021-01-01
dot icon09/03/2021
Appointment of Mr Vitalie Morari as a director on 2021-01-01
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-07-31
dot icon26/02/2020
Previous accounting period extended from 2019-06-30 to 2019-07-31
dot icon13/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/02/2019
Resolutions
dot icon23/01/2019
Registered office address changed from 20 Dawes Road the Dawes Road Hub, London SW6 7EN United Kingdom to 20 the Dawes Road Hub Dawes Road London SW6 7EN on 2019-01-23
dot icon23/01/2019
Registered office address changed from The Dawes Road Hub, 20 Dawes Road, London Dawes Road 20 London London SW6 7EN England to 20 Dawes Road the Dawes Road Hub, London SW6 7EN on 2019-01-23
dot icon23/01/2019
Registered office address changed from 52 Hugon Road London SW6 3EN United Kingdom to The Dawes Road Hub, 20 Dawes Road, London Dawes Road 20 London London SW6 7EN on 2019-01-23
dot icon05/06/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
15/06/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
30/07/2022
dot iconNext due on
29/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.82K
-
0.00
-
-
2021
2
33.82K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

33.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cirelli, David Vincenzo
Director
16/05/2022 - Present
243
Doga, Eugenia
Director
01/01/2021 - 01/10/2021
5
Morari, Vitalie
Director
01/01/2021 - 16/05/2022
6
Castravet, Vladimir
Director
05/06/2018 - 16/05/2022
14
Doga, Eugenia
Secretary
01/01/2021 - 01/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARGENT WHITE LIMITED

ARGENT WHITE LIMITED is an(a) Liquidation company incorporated on 05/06/2018 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT WHITE LIMITED?

toggle

ARGENT WHITE LIMITED is currently Liquidation. It was registered on 05/06/2018 .

Where is ARGENT WHITE LIMITED located?

toggle

ARGENT WHITE LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does ARGENT WHITE LIMITED do?

toggle

ARGENT WHITE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ARGENT WHITE LIMITED have?

toggle

ARGENT WHITE LIMITED had 2 employees in 2021.

What is the latest filing for ARGENT WHITE LIMITED?

toggle

The latest filing was on 13/02/2024: Order of court to wind up.