ARK (LEICESTER) LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Application to strike the company off the register |
06/05/236 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/11/2120 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/10/1813 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, SECRETARY KERRY ARKINSTALL |
23/01/1823 January 2018 | 22/01/18 STATEMENT OF CAPITAL GBP 2 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 BROUGHTON ROAD COSBY LEICESTER LE9 1RB |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | FIRST GAZETTE |
22/06/1622 June 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / KERRY ANN ARKINSTALL / 01/04/2011 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ARKINSTALL / 01/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/07/076 July 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | SECRETARY RESIGNED |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD |
09/05/059 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
20/04/9920 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
20/04/9920 April 1999 | EXEMPTION FROM APPOINTING AUDITORS 31/03/99 |
20/04/9920 April 1999 | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
15/04/9915 April 1999 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99 |
18/05/9818 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
15/05/9715 May 1997 | NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | NEW SECRETARY APPOINTED |
04/05/974 May 1997 | DIRECTOR RESIGNED |
04/05/974 May 1997 | SECRETARY RESIGNED |
04/05/974 May 1997 | REGISTERED OFFICE CHANGED ON 04/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
17/04/9717 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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