ARK UK HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10697285 |
Category | Private Limited Company |
Incorporated | 29 Mar 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 11 days |
SUMMARY
ARK UK HOLDINGS LIMITED is an dissolved private limited company with number 10697285. It was incorporated 7 years, 2 months, 1 day ago, on 29 March 2017 and it was dissolved 5 months, 11 days ago, on 19 December 2023. The company address is 46/48 Beak Street, London, W1F 9RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 01 Sep 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 22 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
New address: 46/48 Beak Street London W1F 9RJ
Old address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
Change date: 2022-07-15
Documents
Second filing of confirmation statement with made up date
Date: 16 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type full
Date: 11 Jan 2022
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type group
Date: 20 Jun 2021
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
New address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
Old address: 80 New Bond Street London W1S 1SB England
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-06
Officer name: Mr Damian Garry Mcgloughlin
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Coleman
Appointment date: 2020-11-06
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type group
Date: 11 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-31
Psc name: Ark Uk Group Limited
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Paul Patrick Mcgowan
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-24
Psc name: Paul Patrick Mcgowan
Documents
Cessation of a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilco Capital Limited
Cessation date: 2018-05-24
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr Paul Patrick Mcgowan
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Richard Pell
Appointment date: 2018-05-24
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr Henry William Foster
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-24
Officer name: Inca Lockhart-Ross
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 1846 Nominees Limited
Cessation date: 2018-01-25
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-25
Psc name: Hilco Capital Limited
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: 80 New Bond Street London W1S 1SB
Change date: 2017-10-19
Old address: 7 River Court Brighouse Road Middlesbrough TS2 1RT England
Documents
Change account reference date company current shortened
Date: 27 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Inca Lockhart-Ross
Appointment date: 2017-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Inca Lockhart-Ross
Appointment date: 2017-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Lee
Termination date: 2017-09-27
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: 7 River Court Brighouse Road Middlesbrough TS2 1RT
Change date: 2017-09-27
Old address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
Documents
Some Companies
19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD
Number: | 04197764 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LORDSHIP ROAD,WALTHAM CROSS,EN7 5DR
Number: | 11847956 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GEORGE STREET,BIRMINGHAM,B12 9RG
Number: | 11707208 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05665514 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK HILL ROAD,WALLINGTON,SM6 0SE
Number: | 08838051 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 JERSEY ROAD,ISLEWORTH,TW7 5PJ
Number: | 06089466 |
Status: | ACTIVE |
Category: | Private Limited Company |