- Company Overview for BARK (04194568)
- Filing history for BARK (04194568)
- People for BARK (04194568)
- More for BARK (04194568)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | TM01 | Termination of appointment of Gerard Wilfred Norton as a director on 22 August 2012 | |
27 Jul 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
|
|
16 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
30 Mar 2012 | AP01 | Appointment of Ms. Robyn Spitz as a director on 19 March 2012 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 | |
18 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
01 Sep 2010 | AP01 | Appointment of Mr Gerard Wilfred Norton as a director | |
20 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
13 Apr 2010 | CH04 | Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 | |
13 Apr 2010 | CH02 | Director's details changed for Wixy Directors Limited on 1 October 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Aug 2009 | 288c | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR | |
14 Aug 2009 | 288c | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR | |
11 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Jul 2008 | 363a | Return made up to 05/04/08; full list of members | |
03 Mar 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
25 May 2007 | 363a | Return made up to 05/04/07; full list of members |