GOSHAWK MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08

View Document

30/07/2430 July 2024 Declaration of solvency

View Document

30/07/2430 July 2024 Registered office address changed from Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Resolutions

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

12/04/2412 April 2024 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Sumitomo Mitsui Financial Group as a person with significant control on 2022-12-21

View Document

14/02/2414 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Brian Cheng Chi Ming as a person with significant control on 2022-12-21

View Document

16/05/2316 May 2023 Cessation of Chi Him Cheng as a person with significant control on 2022-12-21

View Document

16/05/2316 May 2023 Cessation of Patrick on Yip Tsang as a person with significant control on 2022-12-21

View Document

16/05/2316 May 2023 Cessation of Gilbert Chi Hang Ho as a person with significant control on 2022-12-21

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Charles Michael Leahy on 2021-10-08

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARLISLE

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CHI HANG HO

View Document

11/03/1911 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ON YIP TSANG

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHI HIM CHENG

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHENG CHI MING

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CORPORATE SECRETARY APPOINTED MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

08/06/158 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED RUTH KELLY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED ANDREW CARLISLE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

21/05/1521 May 2015 ADOPT ARTICLES 01/05/2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company