Advanced company searchLink opens in new window

ARK LIBERTY LIMITED

Company number 05751822

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 CERTNM Company name changed interview ink LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-04
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 CH01 Director's details changed for Mr Steven Anthony Mclean on 1 October 2009
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 CERTNM Company name changed salt & pepper films LIMITED\certificate issued on 15/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-14
14 Oct 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 AD01 Registered office address changed from C/O 10 Willoughby Drive Laurel House 10 Willoughby Drive Solihull West Midlands B91 3GB United Kingdom on 4 April 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 TM01 Termination of appointment of Ross Arthur Furby as a director on 10 September 2012
13 Sep 2012 TM02 Termination of appointment of Ross Arthur Furby as a secretary on 10 September 2012
17 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AD01 Registered office address changed from 10 Willoughby Drive Solihull West Midlands B91 3GB England on 29 March 2011
29 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from High Field House 1562 Stratford Road Birmingham West Midlands B28 9HA on 3 February 2011
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 363a Return made up to 22/03/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Sep 2008 363s Return made up to 22/03/08; no change of members