- Company Overview for ARKMARK LIMITED (01614664)
- Filing history for ARKMARK LIMITED (01614664)
- People for ARKMARK LIMITED (01614664)
- Charges for ARKMARK LIMITED (01614664)
- Insolvency for ARKMARK LIMITED (01614664)
- More for ARKMARK LIMITED (01614664)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2022 | LIQ02 | Statement of affairs | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 March 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
23 Dec 2021 | AA01 | Previous accounting period extended from 31 July 2021 to 31 August 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Mar 2020 | TM02 | Termination of appointment of Janet Raffety as a secretary on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Janet Raffety as a director on 19 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
08 Jan 2020 | PSC07 | Cessation of Roger Max Davies as a person with significant control on 30 December 2018 | |
08 Jan 2020 | PSC02 | Notification of Stripecross Limited as a person with significant control on 30 December 2018 | |
08 Jan 2020 | CH01 | Director's details changed for Mr John William Chalk on 30 December 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Stephen Austin John Davies on 20 August 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Stephen John Davies on 7 June 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from 6 Brechan Place London SW7 4QA to 68 Grafton Way London W1T 5DS on 26 October 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jan 2018 | MR04 | Satisfaction of charge 3 in full |