ARGSALOAK HOLDINGS II LIMITED

Register to unlock more data on OkredoRegister

ARGSALOAK HOLDINGS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11376747

Incorporation date

22/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2018)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Director's details changed for Mr Jonathan Simon Bond on 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Micro company accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon12/02/2021
Registration of charge 113767470003, created on 2021-02-10
dot icon11/02/2021
Satisfaction of charge 113767470002 in full
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon06/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Cessation of Lash Capital Llp as a person with significant control on 2019-11-08
dot icon06/12/2019
Change of details for M7 Mstar Llp as a person with significant control on 2018-07-18
dot icon06/12/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-11-08
dot icon12/11/2019
Termination of appointment of Thomas Joseph Pearman as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of Andrew Jenkins as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of David Charles Ebbrell as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of Jack Stuart Thoms as a director on 2019-11-08
dot icon12/11/2019
Termination of appointment of Teresa Laura Harriet Dyer as a director on 2019-11-08
dot icon12/11/2019
Appointment of Mr Jonathan Simon Bond as a director on 2019-11-08
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon08/10/2019
Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2019-09-28
dot icon11/09/2019
Satisfaction of charge 113767470001 in full
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Director's details changed for Richard Martin Hamilton Croft-Sharland on 2019-05-06
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon11/04/2019
Registration of charge 113767470002, created on 2019-04-05
dot icon22/11/2018
Director's details changed for Mr Thomas Joseph Pearman on 2018-11-21
dot icon12/10/2018
Registration of charge 113767470001, created on 2018-09-28
dot icon22/05/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon22/05/2018
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
31/12/2023
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2023

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft-Sharland, Richard Martin Hamilton
Director
22/05/2018 - 08/11/2019
149
Pearman, Thomas Joseph
Director
22/05/2018 - 08/11/2019
122
Thoms, Jack Stuart
Director
22/05/2018 - 08/11/2019
105
Ebbrell, David Charles
Director
22/05/2018 - 08/11/2019
78
Bond, Jonathan
Director
08/11/2019 - Present
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGSALOAK HOLDINGS II LIMITED

ARGSALOAK HOLDINGS II LIMITED is an(a) Active company incorporated on 22/05/2018 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGSALOAK HOLDINGS II LIMITED?

toggle

ARGSALOAK HOLDINGS II LIMITED is currently Active. It was registered on 22/05/2018 .

Where is ARGSALOAK HOLDINGS II LIMITED located?

toggle

ARGSALOAK HOLDINGS II LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ARGSALOAK HOLDINGS II LIMITED do?

toggle

ARGSALOAK HOLDINGS II LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARGSALOAK HOLDINGS II LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.