Advanced company searchLink opens in new window

BARK

Company number 04194568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re application to strike off 31/05/2013
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
  • GBP 1,400,870
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