- Company Overview for ARK ANGEL INVESTMENTS LIMITED (07381440)
- Filing history for ARK ANGEL INVESTMENTS LIMITED (07381440)
- People for ARK ANGEL INVESTMENTS LIMITED (07381440)
- More for ARK ANGEL INVESTMENTS LIMITED (07381440)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
14 Nov 2011 | AD01 | Registered office address changed from 1 Undershaft St Helens London City of London EC3A 8EE on 14 November 2011 | |
22 Sep 2011 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-22
|
|
22 Sep 2011 | CH01 | Director's details changed for Mr Ian Eric Beaton on 19 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Mr David Peter Foreman on 19 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Nicholas Kershaw Bonnar on 19 September 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Leah Claire Frances Rose on 22 August 2011 | |
26 Jul 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
21 Jul 2011 | CERTNM |
Company name changed ark nameco LIMITED\certificate issued on 21/07/11
|
|
11 Jul 2011 | AP03 | Appointment of Leah Claire Frances Rose as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England on 11 July 2011 | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
20 Sep 2010 | NEWINC |
Incorporation
|