- Company Overview for ARKS TRANSPORT LIMITED (12503111)
- Filing history for ARKS TRANSPORT LIMITED (12503111)
- People for ARKS TRANSPORT LIMITED (12503111)
- More for ARKS TRANSPORT LIMITED (12503111)
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 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 19 July 2024 | |
19 Jul 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 15 July 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 11 September 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
03 Mar 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 3 March 2023 | |
03 Mar 2023 | PSC01 | Notification of Neville Taylor as a person with significant control on 3 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 1st Floor, Viking House Daneholes Roundabout Grays RM16 2XE England to 61 Bridge Street Kington HR5 3DJ on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Russell Martin Dingley as a director on 3 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of Russell Martin Dingley as a person with significant control on 3 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
16 Jan 2022 | AD01 | Registered office address changed from 3 Bryan Budd Close Rowley Regis B65 9BB England to 1st Floor, Viking House Daneholes Roundabout Grays RM16 2XE on 16 January 2022 | |
01 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|