- Company Overview for 1ARK PROJECT LIMITED (09353185)
- Filing history for 1ARK PROJECT LIMITED (09353185)
- People for 1ARK PROJECT LIMITED (09353185)
- More for 1ARK PROJECT LIMITED (09353185)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
07 Sep 2017 | TM01 | Termination of appointment of Joyce Lynne Hodson-Wilson as a director on 7 September 2017 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Ms. Joyce Lynne Hodson-Wilson on 1 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
01 Jan 2017 | AP01 | Appointment of Miss Aysha Mc Donald as a director on 1 January 2017 | |
01 Jan 2017 | TM01 | Termination of appointment of June Elletta Abbott as a director on 31 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Lucille Gabriel-Gilchrist as a director on 3 December 2016 | |
20 Jun 2016 | AP01 | Appointment of Ms. Joyce Lynne Hodson-Wilson as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Aysha Mc Donald as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Lucille Gabriel-Gilchrist as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Ms. June Elletta Abbott as a director on 20 June 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
28 Jun 2015 | AD01 | Registered office address changed from 21 Asquith Fields White Lee Batley West Yorkshire WF17 8FH to 180 Trinity Street Huddersfield HD1 4DX on 28 June 2015 | |
06 May 2015 | TM01 | Termination of appointment of Natasha Jade Formoy as a director on 1 May 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
24 Feb 2015 | AP01 | Appointment of Mr Craig Anthony Simpson as a director on 23 February 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|