ARK DATA P1 LIMITED

Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.07532136
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jul 2018
Years5 years, 10 months, 2 days

SUMMARY

ARK DATA P1 LIMITED is an dissolved private limited company with number 07532136. It was incorporated 13 years, 3 months, 12 days ago, on 16 February 2011 and it was dissolved 5 years, 10 months, 2 days ago, on 26 July 2018. The company address is Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 25 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2017

Action Date: 25 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: Spring Park Westwells Road Hawthorn Corsham Wiltshire SN13 9GB

New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pettit

Change date: 2016-02-22

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Simon Burrage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Derek Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick George Prior

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 1,700,001 GBP

Date: 2013-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Thomas

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick George Prior

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ark (P1) LIMITED\certificate issued on 23/09/13

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Killick

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: Hartham Park House Hartham Corsham Wiltshire SN13 0RP United Kingdom

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Stuart Perryment

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Thomas Owen

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Bruce Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Douglas

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bruce Mitchell

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Granville Douglas

Documents

View document PDF

Legacy

Date: 24 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEME DEVELOPMENT LIMITED

TWO RIVERS, 2A SHOOTERS HILL,BERKSHIRE,RG8 7DU

Number:05894070
Status:ACTIVE
Category:Private Limited Company

GRADIOR LIMITED

A2G ACCOUNTANTS LIMITED, THE COURTYARD OAKWOOD PARK BUSINESS CENTRE, FOUNTAINS ROAD,HARROGATE,HG3 3BF

Number:09776165
Status:ACTIVE
Category:Private Limited Company

LA VIDA ES UN MUS DISCOS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08463432
Status:ACTIVE
Category:Private Limited Company

LANDMARK BUSINESS CENTRES (BANK) LIMITED

4 TILGATE FOREST BUSINESS PARK,CRAWLEY,RH11 9BP

Number:03812089
Status:ACTIVE
Category:Private Limited Company

LW BUILDING & CONSTRUCTION LTD

BRICABAT,SWANLEY,BR8 8DR

Number:10232189
Status:ACTIVE
Category:Private Limited Company

SPIRA VENTURES LIMITED

2-6 HAMPSTEAD HIGH STREET,LONDON,NW3 1PR

Number:08297259
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