1ARK PROJECT LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 2.5

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE HODSON-WILSON

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. JOYCE LYNNE HODSON-WILSON / 01/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

01/01/171 January 2017 DIRECTOR APPOINTED MISS AYSHA MC DONALD

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUNE ABBOTT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUCILLE GABRIEL-GILCHRIST

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR LUCILLE GABRIEL-GILCHRIST

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS. JUNE ELLETTA ABBOTT

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR AYSHA MC DONALD

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS. JOYCE LYNNE HODSON-WILSON

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 01/05/15 STATEMENT OF CAPITAL GBP 1

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 21 ASQUITH FIELDS WHITE LEE BATLEY WEST YORKSHIRE WF17 8FH

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA FORMOY

View Document

27/04/1527 April 2015 23/02/15 STATEMENT OF CAPITAL GBP 0.75

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR CRAIG ANTHONY SIMPSON

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company