ARK DATA SPRING PARK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-02-07 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-11-07 View Report
Mortgage. Charge number: 052822900017. 2022-10-04 View Report
Address. New address: Quarant House 4 Thomas More Square London E1W 1YW. Old address: Spring Park Westwells Road Hawthorn Corsham Wiltshire SN13 9GB. Change date: 2022-04-28. 2022-04-28 View Report
Resolution. Description: Resolutions. 2022-04-27 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-27 View Report
Mortgage. Charge number: 052822900015. 2022-02-23 View Report
Mortgage. Charge number: 052822900016. 2022-02-23 View Report
Mortgage. Charge number: 052822900014. 2022-02-23 View Report
Mortgage. Charge number: 052822900017. 2022-02-12 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Officers. Termination date: 2021-06-07. Officer name: Simon Christopher Burrage. 2021-06-21 View Report
Officers. Officer name: Dr Perminder Tony Singh. Appointment date: 2021-06-07. 2021-06-21 View Report
Accounts. Accounts type full. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Mortgage. Charge number: 052822900017. Charge creation date: 2019-09-23. 2019-09-30 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Mortgage. Charge number: 052822900016. Charge creation date: 2018-06-21. 2018-06-26 View Report
Capital. Capital allotment shares. 2018-01-18 View Report
Capital. Date: 2017-12-12. 2018-01-18 View Report
Accounts. Accounts type small. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Capital. Capital name of class of shares. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Officers. Officer name: Mr Derek Mcdonald. Change date: 2017-06-10. 2017-09-04 View Report
Mortgage. Charge number: 052822900015. Charge creation date: 2017-03-22. 2017-03-22 View Report
Accounts. Accounts type full. 2017-03-09 View Report
Mortgage. Charge number: 5. 2017-02-23 View Report
Mortgage. Charge number: 6. 2017-02-23 View Report
Mortgage. Charge number: 9. 2017-02-23 View Report
Mortgage. Charge number: 8. 2017-02-23 View Report
Mortgage. Charge number: 052822900014. Charge creation date: 2016-12-22. 2016-12-28 View Report
Resolution. Description: Resolutions. 2016-12-13 View Report
Change of constitution. Statement of companys objects. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Resolution. Description: Resolutions. 2016-09-21 View Report
Officers. Change date: 2016-05-26. Officer name: Mr Andrew John Pettit. 2016-05-26 View Report
Officers. Change date: 2016-02-22. Officer name: Mr Andrew John Pettit. 2016-02-22 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Officers. Appointment date: 2015-10-12. Officer name: Mr Simon Burrage. 2015-10-16 View Report
Accounts. Accounts type full. 2015-01-03 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Officers. Officer name: Mr Derek Mcdonald. Appointment date: 2014-07-01. 2014-08-28 View Report
Officers. Termination date: 2014-07-01. Officer name: Nick George Prior. 2014-08-28 View Report
Mortgage. Charge number: 7. 2014-05-22 View Report