ARGEO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARGEO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402996

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Application to strike the company off the register
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon31/03/2023
Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
dot icon31/03/2023
Register(s) moved to registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-03-24 with updates
dot icon23/06/2020
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2020-03-01
dot icon23/06/2020
Registered office address changed from 9600 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2020-06-23
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon16/08/2019
Change of details for Georgios Papadopoulos as a person with significant control on 2019-03-22
dot icon14/08/2019
Confirmation statement made on 2019-03-24 with updates
dot icon14/08/2019
Director's details changed for Argiro Tsitsinia on 2019-03-22
dot icon14/08/2019
Director's details changed for Argiro Tsitsinia on 2019-08-14
dot icon14/08/2019
Director's details changed for Georgios Papadopoulos on 2019-03-22
dot icon14/08/2019
Registered office address changed from 2 Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG to 9600 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN on 2019-08-14
dot icon14/08/2019
Director's details changed for Georgios Papadopoulos on 2019-03-22
dot icon14/08/2019
Change of details for Georgios Papadopoulos as a person with significant control on 2019-03-22
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Director's details changed for Argiro Tsitsinia on 2018-11-28
dot icon13/11/2018
Compulsory strike-off action has been discontinued
dot icon12/11/2018
Director's details changed for Georgios Papadopoulos on 2018-11-12
dot icon12/11/2018
Confirmation statement made on 2018-03-24 with updates
dot icon12/11/2018
Change of details for Georgios Papadopoulos as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Georgios Papadopoulos on 2018-11-12
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/03/2017
Director's details changed for Georgios Papadopoulos on 2017-01-01
dot icon02/11/2016
Resolutions
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/04/2016
Secretary's details changed for Aldwych Secretaries Limited on 2015-08-17
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Argiro Tsitsinia on 2010-03-24
dot icon29/03/2010
Director's details changed for Georgios Papadopoulos on 2010-03-24
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Secretary's details changed for Aldwych Secretaries Limited on 2010-03-24
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Registered office address changed from 23a the Quadrant Barton Lane Abingdon Oxon OX14 3YS on 2009-10-22
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 24/03/08; full list of members
dot icon09/04/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 24/03/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon19/07/2006
Return made up to 24/03/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 9400 garsington road oxford business park oxford OX4 2HN
dot icon14/07/2005
Registered office changed on 14/07/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon23/05/2005
Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2005
Director resigned
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon18/04/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon24/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
857.06K
-
0.00
246.51K
-
2022
2
854.88K
-
0.00
246.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGEO HOLDINGS LIMITED

ARGEO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/03/2005 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGEO HOLDINGS LIMITED?

toggle

ARGEO HOLDINGS LIMITED is currently Dissolved. It was registered on 24/03/2005 and dissolved on 31/10/2023.

Where is ARGEO HOLDINGS LIMITED located?

toggle

ARGEO HOLDINGS LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does ARGEO HOLDINGS LIMITED do?

toggle

ARGEO HOLDINGS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ARGEO HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.