Advanced company searchLink opens in new window

ARK BUILDING AND PROPERTY SERVICES LIMITED

Company number 07386227

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 October 2015
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AAMD Amended total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Dec 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
22 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 May 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 31 May 2014
11 Feb 2014 AD01 Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ United Kingdom on 11 February 2014
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
08 Oct 2010 AP01 Appointment of Gary Melbourne as a director
08 Oct 2010 AP01 Appointment of Maria Elizabeth King as a director
24 Sep 2010 TM01 Termination of appointment of Elizabeth Ann Davies as a director
23 Sep 2010 NEWINC Incorporation