Advanced company searchLink opens in new window

ARK FASHION LIMITED

Company number 08568543

Filter by category

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)
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
16 Apr 2014 AD03 Register(s) moved to registered inspection location
15 Apr 2014 AD02 Register inspection address has been changed
15 Apr 2014 TM01 Termination of appointment of Tom Edge as a director
15 Apr 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
08 Aug 2013 AP01 Appointment of Joanne Edge as a director on 28 June 2013
17 Jul 2013 AP01 Appointment of Tom Edge as a director
17 Jul 2013 AP01 Appointment of Rob Tyrrell as a director
17 Jul 2013 AP01 Appointment of Mr Barry Colin Bown as a director
16 Jul 2013 AP03 Appointment of Jane Marie Brisley as a secretary
16 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 15 July 2013
15 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 January 2014
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
15 Jul 2013 SH08 Change of share class name or designation
03 Jul 2013 AP01 Appointment of Mr Brian Michael Small as a director
03 Jul 2013 AP01 Appointment of Peter Alan Cowgill as a director
03 Jul 2013 MR01 Registration of charge 085685430001
26 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
26 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
26 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
26 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
26 Jun 2013 AP01 Appointment of Mr Neil James Greenhalgh as a director
19 Jun 2013 CERTNM Company name changed aghoco 1173 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
13 Jun 2013 NEWINC Incorporation