FUTURE ARK CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
11/11/2111 November 2021 | Application to strike the company off the register |
02/04/212 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/12/206 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | COMPANY NAME CHANGED FUTURE ARK LIMITED CERTIFICATE ISSUED ON 24/03/20 |
17/03/2017 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
08/12/198 December 2019 | REGISTERED OFFICE CHANGED ON 08/12/2019 FROM FIRST FLOOR THE BARN CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LESLEY O'HARA / 05/01/2018 |
05/01/185 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LESLEY O'HARA / 05/01/2018 |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROBERT KERR / 05/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 46 HIGH STREET MALMESBURY WILTSHIRE SN16 9AT |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROBERT KERR / 27/08/2011 |
28/08/1128 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY O'HARA / 27/08/2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE OLD BANK 10 HIGH STREET MALMESBURY SN16 9AU |
13/11/0913 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE O'HARA / 15/06/2008 |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR / 15/06/2008 |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
06/11/076 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/0418 October 2004 | £ NC 1000/10000 05/10/ |
18/10/0418 October 2004 | VARYING SHARE RIGHTS AND NAMES |
18/10/0418 October 2004 | NC INC ALREADY ADJUSTED 05/10/04 |
18/10/0418 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/045 October 2004 | SECRETARY RESIGNED |
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