Download leads from Nexok and grow your business. Find out more

Arktika Limited

Documents

Total Documents38
Total Pages83

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off
31 July 2012Final Gazette dissolved via compulsory strike-off
17 April 2012First Gazette notice for compulsory strike-off
17 April 2012First Gazette notice for compulsory strike-off
6 December 2011Termination of appointment of Emily Rachel Fox as a director on 1 November 2011
6 December 2011Termination of appointment of Emily Fox as a director
8 November 2011Appointment of Mr Robert Wyllie as a director on 1 November 2011
8 November 2011Appointment of Mr Robert Wyllie as a director
7 November 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
7 November 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
10 October 2011Appointment of Ms Emily Rachel Fox as a director on 10 October 2011
10 October 2011Appointment of Ms Emily Rachel Fox as a director
10 October 2011Termination of appointment of Anmar Alani as a director
10 October 2011Termination of appointment of Anmar Alani as a director on 8 October 2011
7 October 2011Termination of appointment of Robert Wyllie as a director
7 October 2011Termination of appointment of Robert Wyllie as a director on 6 October 2011
7 October 2011Appointment of Mr Anmar Alani as a director on 7 October 2011
7 October 2011Appointment of Mr Anmar Alani as a director
10 August 2011Termination of appointment of Roy Baker as a director
10 August 2011Termination of appointment of Roy Baker as a director
10 August 2011Appointment of Mr Robert Wyllie as a director
10 August 2011Appointment of Mr Robert Wyllie as a director
10 August 2011Registered office address changed from 750 City Road Sheffield S Yorkshire S2 1GN England on 10 August 2011
10 August 2011Registered office address changed from 750 City Road Sheffield S Yorkshire S2 1GN England on 10 August 2011
22 March 2011Particulars of a mortgage or charge / charge no: 1
22 March 2011Particulars of a mortgage or charge / charge no: 1
8 February 2011Director's details changed for Roy George Baker on 1 February 2011
8 February 2011Director's details changed for Roy George Baker on 1 February 2011
8 February 2011Director's details changed for Roy George Baker on 1 February 2011
7 February 2011Registered office address changed from 86 Woodhead Road Sheffield South Yorkshire S2 4TD England on 7 February 2011
7 February 2011Registered office address changed from 86 Woodhead Road Sheffield South Yorkshire S2 4TD England on 7 February 2011
7 February 2011Termination of appointment of Marc Leite as a director
7 February 2011Termination of appointment of Marc Leite as a director
7 February 2011Registered office address changed from 86 Woodhead Road Sheffield South Yorkshire S2 4TD England on 7 February 2011
2 February 2011Appointment of Roy George Baker as a director
2 February 2011Appointment of Roy George Baker as a director
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing