Advanced company searchLink opens in new window

1ARK PROJECT LIMITED

Company number 09353185

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)
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
  • GBP 2.5
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
  • GBP 1
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
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
  • GBP 0.75
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
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted