- Company Overview for ARK COMMUNITIES LTD (06712585)
- Filing history for ARK COMMUNITIES LTD (06712585)
- People for ARK COMMUNITIES LTD (06712585)
- More for ARK COMMUNITIES LTD (06712585)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Jun 2016 | AD01 | Registered office address changed from 202 Oakbrook Road Sheffield S11 7ED to 12 Elmore Road Elmore Road Sheffield S10 1BY on 23 June 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Robert Andrew Downham on 5 November 2014 | |
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
29 Sep 2014 | AD01 | Registered office address changed from 12 Elmore Road Sheffield S10 1BY England to 202 Oakbrook Road Sheffield S11 7ED on 29 September 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 12 12 Elmore Road Sheffield S10 1BY England on 1 July 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from C/O Coda Studios 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 25 March 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of David Cross as a director | |
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Coda Studios 70-71 Cornish Street Sheffield S6 3AF on 14 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AD01 | Registered office address changed from 25 Mowbray Street Sheffield S3 8EL England on 11 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr Christopher Townley Downham on 10 October 2012 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from 12 Elmore Road Sheffield S10 1BY United Kingdom on 6 March 2013 | |
06 Mar 2013 | CERTNM |
Company name changed my finance safe LIMITED\certificate issued on 06/03/13
|
|
04 Mar 2013 | AP01 | Appointment of Mt Robert Andrew Downham as a director | |
01 Mar 2013 | AP01 | Appointment of Mr David Barnaby Cross as a director | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |