HAWKBIT DESIGN SERVICES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 PREVSHO FROM 31/01/2020 TO 25/06/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/19

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PRICE / 01/12/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PRICE / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PRICE / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MUHAMMAD ASLAM LTD


  • 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