THE HAWK STUDIO LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-03-13 with updates

View Document

07/06/247 June 2024 Administrative restoration application

View Document

07/06/247 June 2024 Confirmation statement made on 2023-03-13 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2022-03-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Registered office address changed from 91a Church Lane Bulphan Upminster RM14 3TR England to 233 Rotherhithe Street London SE16 5XW on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Miss Patricia Ballada Benitez as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Miss Patricia Ballada Benitez on 2023-01-30

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/03/2023 March 2020 CURREXT FROM 27/03/2020 TO 31/03/2020

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

07/06/187 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM FLAT 2208 WEST TOWER 1 PAN PENINSULA SQUARE LONDON LONDON E14 9HG UNITED KINGDOM

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA BALLADA BENITEZ / 22/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA BALLADA BENITEZ / 25/08/2015

View Document

13/03/1513 March 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