- Company Overview for ZARK CAPITAL LTD (08203773)
- Filing history for ZARK CAPITAL LTD (08203773)
- People for ZARK CAPITAL LTD (08203773)
- More for ZARK CAPITAL LTD (08203773)
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) |
---|---|---|---|
14 Jun 2018 | TM02 | Termination of appointment of Eugenie Solange Francis Casier as a secretary on 7 June 2018 | |
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
30 Jun 2017 | AD01 | Registered office address changed from 8th Floor 50 Berkeley Street London Mayfair W1J 8HA England to 128 Wigmore Street London W1U 3SB on 30 June 2017 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr. Thierry Christian Jacques Rodier as a director on 16 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 25 Berkeley Square 3rd Floor London Mayfair W1J 6HN to 8th Floor 50 Berkeley Street London Mayfair W1J 8HA on 7 February 2017 | |
07 Feb 2017 | AP03 | Appointment of Miss Eugenie Solange Francis Casier as a secretary on 2 February 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
17 Nov 2016 | TM01 | Termination of appointment of Arun Vijay Mark Nayar as a director on 17 November 2016 | |
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
08 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
24 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Level 2 Colette House 52-55 Piccadilly London W1J 0DX to 25 Berkeley Square 3Rd Floor London Mayfair W1J 6HN on 1 April 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
12 Sep 2014 | AR01 | Annual return made up to 6 September 2014 with full list of shareholders | |
12 Sep 2014 | CH01 | Director's details changed for Mr Alessandro Tome on 19 August 2014 | |
19 Aug 2014 | CERTNM |
Company name changed leap energy LIMITED\certificate issued on 19/08/14
|
|
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|