- Company Overview for ARK FINANCE LIMITED (02082807)
- Filing history for ARK FINANCE LIMITED (02082807)
- People for ARK FINANCE LIMITED (02082807)
- Charges for ARK FINANCE LIMITED (02082807)
- Insolvency for ARK FINANCE LIMITED (02082807)
- More for ARK FINANCE LIMITED (02082807)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2021 | AD01 | Registered office address changed from Estate Office, Stable House High Warden Hexham NE46 4SR England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
05 Feb 2021 | MR04 | Satisfaction of charge 2 in full | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
30 Nov 2018 | PSC01 | Notification of Charlotte Jane Straker as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Mr Philip Hugh Straker as a person with significant control on 30 November 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Estate Office, Stable House High Warden Hexham NE46 4SR on 21 December 2017 | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 Mar 2015 | CH03 | Secretary's details changed for Mrs Charlotte Jane Straker on 18 February 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mrs Charlotte Jane Straker on 18 February 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Philip Hugh Straker on 18 February 2015 |