- Company Overview for ARKK COLCHESTER LIMITED (07653267)
- Filing history for ARKK COLCHESTER LIMITED (07653267)
- People for ARKK COLCHESTER LIMITED (07653267)
- Charges for ARKK COLCHESTER LIMITED (07653267)
- More for ARKK COLCHESTER LIMITED (07653267)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Adam Mark Cutts as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Richard Joseph Mugford as a person with significant control on 6 April 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-11-04
|
|
04 Nov 2016 | AD01 | Registered office address changed from 81 Albany Gardens Colchester Essex CO2 8HQ to Owlstree House Church Lane Stanway Colchester Essex CO3 8LP on 4 November 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD01 | Registered office address changed from 322 London Road Stanway Colchester Essex CO3 8LT to 81 Albany Gardens Colchester Essex CO2 8HQ on 2 June 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | MR01 | Registration of charge 076532670003 | |
19 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AP01 | Appointment of Mrs Keren Cutts as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Adam Cutts as a director | |
17 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders |