- Company Overview for ARKK ENDEAVOURS LIMITED (06622951)
- Filing history for ARKK ENDEAVOURS LIMITED (06622951)
- People for ARKK ENDEAVOURS LIMITED (06622951)
- Charges for ARKK ENDEAVOURS LIMITED (06622951)
- Insolvency for ARKK ENDEAVOURS LIMITED (06622951)
- More for ARKK ENDEAVOURS LIMITED (06622951)
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) |
---|---|---|---|
24 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 066229510006 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 066229510005 in full | |
15 Aug 2014 | AD01 | Registered office address changed from 322 London Road Stanway Colchester Essex CO3 8LT to 48 Castle Street Saffron Walden Essex CB10 1BJ on 15 August 2014 | |
15 Aug 2014 | MR01 | Registration of charge 066229510007, created on 25 July 2014 | |
15 Aug 2014 | MR01 | Registration of charge 066229510008, created on 25 July 2014 | |
17 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
16 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 066229510004 | |
11 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
10 May 2014 | MR01 | Registration of charge 066229510006 | |
09 May 2014 | MR01 | Registration of charge 066229510005 | |
30 Dec 2013 | MR01 | Registration of charge 066229510004 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2012 | TM01 | Termination of appointment of Keren Cutts as a director | |
16 Oct 2012 | AP01 | Appointment of Dr Adam Mark Cutts as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Adam Cutts as a director | |
12 Sep 2012 | AP01 | Appointment of Mrs Keren Cutts as a director |