ARK UK HOLDINGS LIMITED

46/48 Beak Street, London, W1F 9RJ, England
StatusDISSOLVED
Company No.10697285
CategoryPrivate Limited Company
Incorporated29 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 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

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Sep 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON WINDOW COMPANY LIMITED

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:04197764
Status:ACTIVE
Category:Private Limited Company

FRUTERIA LIMITED

3 LORDSHIP ROAD,WALTHAM CROSS,EN7 5DR

Number:11847956
Status:ACTIVE
Category:Private Limited Company

HALEEM8 LIMITED

28 GEORGE STREET,BIRMINGHAM,B12 9RG

Number:11707208
Status:ACTIVE
Category:Private Limited Company

LABOW LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05665514
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE BROOKES LTD

3 PARK HILL ROAD,WALLINGTON,SM6 0SE

Number:08838051
Status:ACTIVE
Category:Private Limited Company

RETROFLEX LIMITED

333 JERSEY ROAD,ISLEWORTH,TW7 5PJ

Number:06089466
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