Advanced company searchLink opens in new window

ARK (FARNBOROUGH) LIMITED

Company number 05690008

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-07-12
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