Advanced company searchLink opens in new window

ARK ANGEL ALPHA LIMITED

Company number 07377207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
14 Nov 2011 AD01 Registered office address changed from 1 Undershaft St Helens London City of London EC3A 8EE on 14 November 2011
23 Sep 2011 CH01 Director's details changed for Mr Ian Eric Beaton on 19 September 2011
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
20 Sep 2011 CH01 Director's details changed for Mr Nicholas Kershaw Bonnar on 15 September 2011
20 Sep 2011 CH01 Director's details changed for Mr David Peter Foreman on 15 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Ian Eric Beaton on 15 September 2011
31 Aug 2011 CH03 Secretary's details changed for Leah Claire Frances Rose on 22 August 2011
31 Aug 2011 CH03 Secretary's details changed for Leah Claire Frances Rose on 22 August 2011
21 Jul 2011 CERTNM Company name changed nameco (no. 1008) LIMITED\certificate issued on 21/07/11
  • CONNOT ‐ Change of name notice
11 Jul 2011 AP03 Appointment of Leah Claire Frances Rose as a secretary
11 Jul 2011 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England on 11 July 2011
07 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
25 Feb 2011 TM01 Termination of appointment of Jeremy Evans as a director
25 Feb 2011 TM01 Termination of appointment of Nomina Plc as a director
25 Feb 2011 TM02 Termination of appointment of Hampden Legal Plc as a secretary
21 Feb 2011 DS02 Withdraw the company strike off application
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2010 DS01 Application to strike the company off the register
24 Nov 2010 AA01 Current accounting period shortened from 30 September 2011 to 31 December 2010
21 Oct 2010 AP01 Appointment of Mr Nicholas Kershaw Bonnar as a director
21 Oct 2010 AP01 Appointment of David Peter Foreman as a director