Ark (Cody Park) Ltd was founded on 20 March 2006 and has its registered office in Wiltshire, it has a status of "Dissolved". Ark (Cody Park) Ltd has 2 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRYMENT, Ian Stuart | 04 March 2013 | - | 1 |
MITCHELL, Richard Bruce | 23 June 2010 | 04 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
SH01 - Return of Allotment of shares | 22 May 2014 | |
AR01 - Annual Return | 24 March 2014 | |
MR04 - N/A | 25 February 2014 | |
MR04 - N/A | 25 February 2014 | |
MR04 - N/A | 25 February 2014 | |
MR04 - N/A | 25 February 2014 | |
AA01 - Change of accounting reference date | 22 October 2013 | |
AA01 - Change of accounting reference date | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AP03 - Appointment of secretary | 07 March 2013 | |
TM02 - Termination of appointment of secretary | 07 March 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
CERTNM - Change of name certificate | 16 October 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
AP01 - Appointment of director | 01 July 2010 | |
AP03 - Appointment of secretary | 01 July 2010 | |
CERTNM - Change of name certificate | 30 June 2010 | |
CONNOT - N/A | 30 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 15 April 2009 | |
363a - Annual Return | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
AA - Annual Accounts | 05 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
363a - Annual Return | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Account pledge agreement | 06 February 2013 | Fully Satisfied |
N/A |
Deed of assignment and confirmation of a debenture | 26 July 2010 | Fully Satisfied |
N/A |
Security agreement | 29 March 2006 | Fully Satisfied |
N/A |
Debenture | 29 March 2006 | Fully Satisfied |
N/A |