Advanced company searchLink opens in new window

ARKS ESTATE LIMITED

Company number 10348021

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)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
03 Oct 2023 CH01 Director's details changed for Mr Allan Graham Rudge on 3 October 2023
03 Oct 2023 AP01 Appointment of Mr Allan Graham Rudge as a director on 18 September 2023
30 Sep 2023 TM01 Termination of appointment of Surya Kiran Sesetti as a director on 18 September 2023
29 Sep 2023 PSC07 Cessation of Surya Kiran Sesetti as a person with significant control on 18 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Paul Mccourt on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr Paul Mccourt as a director on 18 September 2023
28 Sep 2023 PSC04 Change of details for Mr Allan Graham Rudge as a person with significant control on 27 September 2023
28 Sep 2023 PSC01 Notification of Allan Graham Rudge as a person with significant control on 18 September 2023
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 AA Total exemption full accounts made up to 31 August 2021
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2023 AD01 Registered office address changed from Temple Chambers 55-57, Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP England to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 5 April 2023
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AD01 Registered office address changed from Fernlea Buckbury Lane Newport Isle of Wight PO30 2NJ England to Temple Chambers 55-57, Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP on 22 December 2022
06 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with updates
01 Sep 2022 AD01 Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to Fernlea Buckbury Lane Newport Isle of Wight PO30 2NJ on 1 September 2022
30 Aug 2022 PSC04 Change of details for Mr Surya Kiran Sesetti as a person with significant control on 26 August 2022
26 Aug 2022 PSC07 Cessation of Sunitha Venkateshaiah Jinka as a person with significant control on 26 August 2022
05 Jan 2022 MR04 Satisfaction of charge 103480210011 in full
06 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
05 Jul 2021 MR01 Registration of charge 103480210011, created on 2 July 2021