HAWK WORKS PROPERTY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | |
22/05/2522 May 2025 | Registered office address changed from PO Box 4385 11458093 - Companies House Default Address Cardiff CF14 8LH to Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-05-22 |
21/05/2521 May 2025 | Appointment of a liquidator |
07/03/257 March 2025 | |
07/03/257 March 2025 | Registered office address changed to PO Box 4385, 11458093 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-07 |
10/02/2510 February 2025 | Order of court to wind up |
04/02/254 February 2025 | Termination of appointment of James Mcdowall as a director on 2023-10-02 |
28/09/2428 September 2024 | Cessation of Ahmed Sliman as a person with significant control on 2024-02-01 |
28/09/2428 September 2024 | Termination of appointment of Ahmed Sliman as a director on 2024-01-01 |
26/08/2426 August 2024 | Appointment of Mr Ahmed Sliman as a director on 2024-01-01 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-15 with updates |
15/04/2415 April 2024 | Cessation of Fabio Lenti as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Appointment of Mr James Mcdowall as a director on 2023-10-02 |
15/04/2415 April 2024 | Certificate of change of name |
15/04/2415 April 2024 | Notification of James Mcdowall as a person with significant control on 2023-10-02 |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-07-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/02/2012 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1810 July 2018 | Incorporation |
10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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