FUTURE ARK CONSULTING LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.05250022
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 8 months
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 25 days

SUMMARY

FUTURE ARK CONSULTING LIMITED is an dissolved private limited company with number 05250022. It was incorporated 19 years, 8 months ago, on 05 October 2004 and it was dissolved 2 years, 3 months, 25 days ago, on 08 February 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Resolution

Date: 24 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-08

New address: 20-22 Wenlock Road London N17GU

Old address: First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-05

Officer name: Joanne Lesley O'hara

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Lesley O'hara

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Dr Andrew Robert Kerr

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

New address: First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE

Change date: 2015-07-06

Old address: 46 High Street Malmesbury Wiltshire SN16 9AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 27 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Robert Kerr

Change date: 2011-08-27

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2011

Action Date: 27 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-27

Officer name: Joanne Lesley O'hara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-13

Old address: the Old Bank 10 High Street Malmesbury SN16 9AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew kerr / 15/06/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / joanne o'hara / 15/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/10/04

Documents

View document PDF

Resolution

Date: 18 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CISCA HEALTHCARE LIMITED

72 LEYBURN ROAD,UPPER EDMONTON,N18 2BQ

Number:08909999
Status:ACTIVE
Category:Private Limited Company

DRUPALCON, INC.

3439 NE SANDY BLVD # 269,PORTLAND,

Number:FC031791
Status:ACTIVE
Category:Other company type

MAGSONIC LIMITED

230 RAYNERS LANE,MIDDLESEX,HA2 9TZ

Number:03488829
Status:ACTIVE
Category:Private Limited Company

MAURICE SEDWELL (SAVILE ROW) LIMITED

KEMPTON EMSDEN & CO,BROMLEY,BR2 9JA

Number:00822673
Status:ACTIVE
Category:Private Limited Company

OCCAM NETWORKS LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:10302957
Status:ACTIVE
Category:Private Limited Company

SRS LOGISTICS LTD

51 LAND LANE,SOUTHPORT,PR9 8HX

Number:09302486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source