ARGO AVIATION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARGO AVIATION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06127991

Incorporation date

26/02/2007

Size

Small

Contacts

Registered address

Registered address

Certus Ip Solutions Ltd Room 5, 88a High Street, Billericay, Essex CM12 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon25/02/2026
Registered office address changed from First Floor, Unit 6 Prospect Point 3F St. Thomas Place Ely CB7 4EX England to Certus Ip Solutions Ltd Room 5 88a High Street Billericay Essex CM12 9BT on 2026-02-25
dot icon20/02/2026
Statement of affairs
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Accounts for a small company made up to 2023-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon28/05/2024
Accounts for a small company made up to 2022-12-31
dot icon28/03/2024
Termination of appointment of Adam Dowling as a director on 2024-02-22
dot icon12/03/2024
Appointment of Mr Marcus Schulz as a director on 2024-02-22
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon17/10/2023
Termination of appointment of Michael James Taylor as a director on 2023-10-17
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon31/01/2023
Appointment of Mr Michael James Taylor as a director on 2023-01-16
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon03/02/2021
Termination of appointment of Marcus Schulz as a director on 2021-01-15
dot icon03/02/2021
Appointment of Mr Adam Dowling as a director on 2021-01-15
dot icon18/06/2020
Confirmation statement made on 2020-02-27 with updates
dot icon18/06/2020
Notification of Argo Aviation Group Gmbh as a person with significant control on 2020-01-15
dot icon18/06/2020
Cessation of Argo Aviation Gmbh as a person with significant control on 2020-01-15
dot icon18/06/2020
Cessation of Argo Aviation and Defense Ag as a person with significant control on 2020-01-15
dot icon19/12/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2019
Change of details for Argo Aviation International Ag as a person with significant control on 2019-12-18
dot icon13/05/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon24/04/2019
Notification of Argo Aviation Gmbh as a person with significant control on 2018-04-19
dot icon18/04/2019
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to First Floor, Unit 6 Prospect Point 3F St. Thomas Place Ely CB7 4EX on 2019-04-18
dot icon15/10/2018
Termination of appointment of Adam Paul Dowling as a director on 2018-10-15
dot icon03/10/2018
Appointment of Mr Adam Paul Dowling as a director on 2018-10-03
dot icon19/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-02-27 with updates
dot icon18/09/2018
Statement of capital following an allotment of shares on 2017-04-19
dot icon10/04/2018
Registration of charge 061279910002, created on 2018-03-29
dot icon05/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon03/04/2018
Appointment of Mr Marcus Schulz as a director on 2018-03-19
dot icon03/04/2018
Termination of appointment of Alan Lee Younger as a director on 2018-03-19
dot icon25/01/2018
Termination of appointment of Karl Roberts as a director on 2017-12-31
dot icon12/09/2017
Director's details changed for Mr Alan Lee Younger on 2017-09-01
dot icon12/07/2017
Accounts for a small company made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Mcls Limited as a secretary on 2017-02-27
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/02/2017
Appointment of Mr Alan Lee Younger as a director on 2017-01-01
dot icon11/10/2016
Termination of appointment of Klaus Jurgen Lang as a director on 2016-09-30
dot icon26/09/2016
Accounts for a small company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon01/12/2014
Satisfaction of charge 1 in full
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Mathias Hooss as a director
dot icon04/06/2013
Accounts for a small company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon18/04/2013
Director's details changed for Karl Roberts on 2013-02-26
dot icon18/04/2013
Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 2013-04-18
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Robert Keane as a director
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon23/02/2011
Appointment of Mr Mathias Christian Horst Hooss as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Clive Laudham as a director
dot icon19/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/03/2010
Director's details changed for Karl Roberts on 2010-02-26
dot icon16/03/2010
Director's details changed for Clive Roy Melvin Laudham on 2010-02-26
dot icon16/03/2010
Secretary's details changed for Mcls Limited on 2010-02-26
dot icon16/03/2010
Director's details changed for Mr Robert John Keane on 2010-02-26
dot icon11/11/2009
Termination of appointment of Marcus Schulz as a director
dot icon11/11/2009
Appointment of Klaus Jurgen Lang as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 26/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed karl roberts
dot icon28/08/2008
Director appointed robert john keane
dot icon09/04/2008
Return made up to 26/02/08; full list of members
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon24/10/2007
Particulars of mortgage/charge
dot icon20/06/2007
Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon20/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon11/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
Resolutions
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Secretary resigned
dot icon26/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,428.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
94.32K
-
0.00
18.43K
-
2021
7
94.32K
-
0.00
18.43K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

94.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL DIRECTORS LIMITED
Corporate Director
26/02/2007 - 26/02/2007
1406
RWL REGISTRARS LIMITED
Corporate Secretary
26/02/2007 - 26/02/2007
850
Lang, Klaus Jurgen
Director
01/11/2009 - 30/09/2016
1
Schulz, Marcus
Director
22/02/2024 - Present
8
Schulz, Marcus
Director
19/03/2018 - 15/01/2021
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ARGO AVIATION INTERNATIONAL LIMITED

ARGO AVIATION INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 26/02/2007 with the registered office located at Certus Ip Solutions Ltd Room 5, 88a High Street, Billericay, Essex CM12 9BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO AVIATION INTERNATIONAL LIMITED?

toggle

ARGO AVIATION INTERNATIONAL LIMITED is currently Liquidation. It was registered on 26/02/2007 .

Where is ARGO AVIATION INTERNATIONAL LIMITED located?

toggle

ARGO AVIATION INTERNATIONAL LIMITED is registered at Certus Ip Solutions Ltd Room 5, 88a High Street, Billericay, Essex CM12 9BT.

What does ARGO AVIATION INTERNATIONAL LIMITED do?

toggle

ARGO AVIATION INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ARGO AVIATION INTERNATIONAL LIMITED have?

toggle

ARGO AVIATION INTERNATIONAL LIMITED had 7 employees in 2021.

What is the latest filing for ARGO AVIATION INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from First Floor, Unit 6 Prospect Point 3F St. Thomas Place Ely CB7 4EX England to Certus Ip Solutions Ltd Room 5 88a High Street Billericay Essex CM12 9BT on 2026-02-25.