- Company Overview for ARK (FARNBOROUGH) LIMITED (05690008)
- Filing history for ARK (FARNBOROUGH) LIMITED (05690008)
- People for ARK (FARNBOROUGH) LIMITED (05690008)
- Charges for ARK (FARNBOROUGH) LIMITED (05690008)
- More for ARK (FARNBOROUGH) LIMITED (05690008)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
22 Oct 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
23 Sep 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 23 September 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL on 8 March 2013 | |
07 Mar 2013 | AP03 | Appointment of Mr Ian Stuart Perryment as a secretary | |
07 Mar 2013 | AP01 | Appointment of Mr Huw Thomas Owen as a director | |
07 Mar 2013 | TM02 | Termination of appointment of Richard Mitchell as a secretary | |
07 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Oct 2012 | CERTNM |
Company name changed balderton land (southmore) LIMITED\certificate issued on 16/10/12
|
|
01 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
14 Oct 2010 | AP03 | Appointment of Mr Richard Bruce Mitchell as a secretary | |
29 Jul 2010 | CH01 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF on 29 July 2010 | |
21 Jul 2010 | CERTNM |
Company name changed southmore LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
19 Apr 2010 | TM01 | Termination of appointment of Robert Brook as a director | |
16 Apr 2010 | CH01 | Director's details changed for Mr William James Killick on 26 February 2010 |