Advanced company searchLink opens in new window

ARK GLOBAL INNOVATIONS LTD

Company number 11089386

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 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 21 May 2024
31 May 2023 AD01 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 31 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
25 May 2023 600 Appointment of a voluntary liquidator
25 May 2023 LIQ02 Statement of affairs
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
14 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 357.37
05 May 2022 CH01 Director's details changed for Mr Philip Ashley Staunton on 5 May 2022
05 May 2022 PSC04 Change of details for Mr Philip Ashley Staunton as a person with significant control on 5 May 2022
05 May 2022 AD01 Registered office address changed from , 45 Noverton Lane, Prestbury, Cheltenham, GL52 5DD, United Kingdom to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 5 May 2022
12 Apr 2022 CH01 Director's details changed for Mr Philip Ashley Staunton on 12 April 2022
12 Apr 2022 PSC04 Change of details for Mr Philip Ashley Staunton as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from , 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 12 April 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 TM01 Termination of appointment of Andrew Ratcliffe as a director on 25 February 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 323.07
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
30 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 173.27