Advanced company searchLink opens in new window

ARKK COLCHESTER LIMITED

Company number 07653267

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
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