Advanced company searchLink opens in new window

ARK INTERVENTIONS LTD

Company number 08490737

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 PSC04 Change of details for Mr John Matthew Mccann as a person with significant control on 25 June 2019
26 Jun 2019 CH01 Director's details changed for Mr John Matthew Mccann on 25 June 2019
14 Feb 2019 AA Micro company accounts made up to 30 April 2017
29 Oct 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 PSC01 Notification of John Matthew Mccann as a person with significant control on 11 October 2017
05 Oct 2017 PSC04 Change of details for a person with significant control
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 100
02 Oct 2017 AD01 Registered office address changed from Flat 14 Silvers Palmerston Road Buckhurst Hill IG9 5NX England to Haslers Old Station Road Loughton Essex IG10 4PL on 2 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Mar 2017 AD01 Registered office address changed from PO Box 51 Oxford Oxfordshire OX44 7YG England to Flat 14 Silvers Palmerston Road Buckhurst Hill IG9 5NX on 22 March 2017
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
13 Jun 2016 AD01 Registered office address changed from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to PO Box 51 Oxford Oxfordshire OX44 7YG on 13 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
03 Mar 2015 AD01 Registered office address changed from 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 3 March 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014