Advanced company searchLink opens in new window

ARK LIVING LTD

Company number 09190068

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
09 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
05 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 June 2018
  • GBP 200
20 Jun 2018 AD01 Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to 3 Stucley Place London NW1 8NS on 20 June 2018
20 Jun 2018 AP01 Appointment of Mr. David Lawrence Palumbo as a director on 10 June 2018
04 Jun 2018 CH01 Director's details changed for Mr Charles Allistair Stuart Macgregor on 4 June 2018
09 Feb 2018 PSC04 Change of details for Mr Charles Alistair Stuart Macgregor as a person with significant control on 1 May 2016
09 Feb 2018 CH01 Director's details changed for Mr Charles Alistair Stuart Macgregor on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Richard House Winckley Square Preston PR1 3HP on 9 February 2018
13 Oct 2017 AP01 Appointment of Mr Daniel De Menezes Mazure as a director on 13 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
03 Aug 2017 PSC04 Change of details for Mr Charles Alistair Stuart Macgregor as a person with significant control on 25 July 2017