FUTURE ARK CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05250022 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 11 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
Resolution
Date: 24 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew kerr / 15/06/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanne o'hara / 15/06/2008
Documents
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
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
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
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
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
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/10/04
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
72 LEYBURN ROAD,UPPER EDMONTON,N18 2BQ
Number: | 08909999 |
Status: | ACTIVE |
Category: | Private Limited Company |
3439 NE SANDY BLVD # 269,PORTLAND,
Number: | FC031791 |
Status: | ACTIVE |
Category: | Other company type |
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 |
5 YEOMANS COURT,HERTFORD,SG13 7HJ
Number: | 10302957 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LAND LANE,SOUTHPORT,PR9 8HX
Number: | 09302486 |
Status: | ACTIVE |
Category: | Private Limited Company |