Advanced company searchLink opens in new window

ARKS BUSINESS SOLUTIONS LTD

Company number 06805259

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 23 January 2021
30 Jan 2020 AD01 Registered office address changed from 31 Woodhill Crescent Harrow Middlesex HA3 0LU to 41 Kingston Street Cambridge CB1 2NU on 30 January 2020
29 Jan 2020 LIQ01 Declaration of solvency
29 Jan 2020 600 Appointment of a voluntary liquidator
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
20 Dec 2019 AA Micro company accounts made up to 30 September 2019
28 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
04 Apr 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
14 May 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Mar 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 29 January 2016
Statement of capital on 2016-02-08
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 20 February 2014
13 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
10 May 2013 CH03 Secretary's details changed for Mrs Reema Solanki on 10 May 2013
10 May 2013 CH01 Director's details changed for Mr Ashvin Solanki on 10 May 2013
10 May 2013 CH01 Director's details changed for Mr Ashvin Solanki on 10 May 2013