Advanced company searchLink opens in new window

ARKAGA LIMITED

Company number 05290613

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)
13 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2010 2.24B Administrator's progress report to 6 April 2010
13 Apr 2010 2.35B Notice of move from Administration to Dissolution on 6 April 2010
11 Nov 2009 2.24B Administrator's progress report to 9 October 2009
15 Oct 2009 2.31B Notice of extension of period of Administration
15 May 2009 2.24B Administrator's progress report to 9 April 2009
16 Dec 2008 2.16B Statement of affairs with form 2.14B
11 Dec 2008 2.17B Statement of administrator's proposal
20 Nov 2008 2.12B Appointment of an administrator
04 Nov 2008 287 Registered office changed on 04/11/2008 from ames house 7 duke of york street london SW1Y 6LA
03 Oct 2008 288a Director appointed arthur matthews
30 Sep 2008 288a Director appointed robin james mostyn pugh
23 Sep 2008 288b Appointment Terminated Director george mitchell
28 Jul 2008 288b Appointment Terminated Director dermot killeen
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2008 288a Director appointed denis o'sullivan
28 Feb 2008 287 Registered office changed on 28/02/2008 from ground floor ames house 6-7 duke of york street london SW1Y 6LA
25 Feb 2008 288a Director appointed george edward mitchell
25 Feb 2008 288a Director and secretary appointed mark nigel stuart smith
25 Feb 2008 288b Appointment Terminated Secretary arthur matthews
21 Dec 2007 363a Return made up to 18/11/07; full list of members
09 Nov 2007 CERTNM Company name changed kellykay LIMITED\certificate issued on 09/11/07
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Director resigned