Advanced company searchLink opens in new window

ARK HEALTH & BEAUTY (DISTRIBUTION) LIMITED

Company number 06249764

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2021 DS01 Application to strike the company off the register
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Mar 2019 AP01 Appointment of Mrs Tamsin Styles as a director on 26 March 2019
19 Mar 2019 TM01 Termination of appointment of Richard Timothy Styles as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Miss Katie Fern Sangers as a director on 15 March 2019
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from 23a Lacy Road Putney London SW15 1NH to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 17 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Richard Timothy Styles on 17 November 2014
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
27 Feb 2014 TM02 Termination of appointment of Shula Clarke as a secretary
27 Feb 2014 TM01 Termination of appointment of Shula Clarke as a director
27 Feb 2014 TM01 Termination of appointment of Peter Clarke as a director