BARK SPV LIMITED
Status | DISSOLVED |
Company No. | 04675737 |
Category | |
Incorporated | 24 Feb 2003 |
Age | 21 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 6 months, 20 days |
SUMMARY
BARK SPV LIMITED is an dissolved with number 04675737. It was incorporated 21 years, 5 months, 7 days ago, on 24 February 2003 and it was dissolved 2 years, 6 months, 20 days ago, on 11 January 2022. The company address is Benchmark House Benchmark House, Sheffield, S35 1QN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2021
Category: Dissolution
Type: DS01
Documents
Move registers to sail company with new address
Date: 07 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 02 Jun 2021
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change corporate secretary company with change date
Date: 01 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-05-26
Officer name: Prism Cosec Limited
Documents
Resolution
Date: 24 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 13 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 May 2021
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 15 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John William Marshall
Appointment date: 2020-09-30
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James George Banfield
Termination date: 2020-09-30
Documents
Accounts with accounts type full
Date: 15 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 08 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 08 Jul 2020
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Change of name notice
Date: 08 Jul 2020
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 06 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trond Williksen
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edwin Freeman Houlton
Termination date: 2020-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Septima Maguire
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Wheeler
Termination date: 2020-06-23
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Improve International Ltd
Cessation date: 2020-06-23
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Benchmark Holdings Plc
Notification date: 2020-06-23
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Improve International Ltd
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benchmark Holdings Plc
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Appoint corporate secretary company with name date
Date: 06 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prism Cosec Limited
Appointment date: 2018-08-20
Documents
Move registers to sail company with new address
Date: 05 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 04 Sep 2018
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Venus & Company Llp
Termination date: 2018-08-20
Documents
Accounts with accounts type full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type full
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Move registers to sail company with new address
Date: 27 Feb 2017
Category: Address
Type: AD03
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Change sail address company with new address
Date: 27 Feb 2017
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Appoint corporate secretary company with name date
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: David Venus & Company Llp
Appointment date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: B6 Torlands Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom
New address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Maria Watson
Termination date: 2016-10-12
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Maria Watson
Termination date: 2016-10-12
Documents
Accounts with accounts type full
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 09 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Dr Simon Wheeler
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: C/O Simon Murray & Co Woburn House Yelverton Devon PL20 6BS
New address: B6 Torlands Court Yelverton Business Park Yelverton Devon PL20 7PE
Documents
Change person secretary company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-01
Officer name: Kay Maria Watson
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Kay Maria Watson
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Dr Simon Wheeler
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Kay Maria Watson
Documents
Change account reference date company current extended
Date: 22 Jul 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-09-30
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James George Banfield
Appointment date: 2015-06-01
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 05 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Kay Maria Watson
Documents
Change person secretary company with change date
Date: 05 Mar 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Kay Maria Watson
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Simon Wheeler
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Andrews
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Annual return company with made up date no member list
Date: 09 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 01 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Edwin Freeman Houlton
Documents
Annual return company with made up date no member list
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Kay Maria Watson
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/08
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/07
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/06
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/05
Documents
Legacy
Date: 11 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 11/03/05 from: woburn howe yelverton devon PL20 6BS
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 26 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 29/12/04 from: oxford centre for innovation mill street oxford OX2 0JX
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/04
Documents
Resolution
Date: 25 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
POCKETS ST. HELENS LANE,MAIDSTONE,ME15 0JY
Number: | 06354868 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGHFIELDS ROAD,CAMBRIDGE,CB23 7NX
Number: | 09439731 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,114 ALEXANDER ROAD,BIRMINGHAM,B27 6HB
Number: | 11953891 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014257 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
310 GOLA ROAD,ENNISKILLEN,BT92 0FE
Number: | NI630028 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN ELIZABETH'S SCHOOL BARNET
QUEEN ELIZABETH'S SCHOOL BARNET,BARNET,EN5 4DQ
Number: | 07351253 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |