SPARROWHAWK INTERNATIONAL LIMITED

11 Royal Terrace 11 Royal Terrace, St. Leonards-On-Sea, TN37 6QH, England
StatusDISSOLVED
Company No.05043759
CategoryPrivate Limited Company
Incorporated13 Feb 2004
Age20 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 21 days

SUMMARY

SPARROWHAWK INTERNATIONAL LIMITED is an dissolved private limited company with number 05043759. It was incorporated 20 years, 4 months, 6 days ago, on 13 February 2004 and it was dissolved 3 months, 21 days ago, on 27 February 2024. The company address is 11 Royal Terrace 11 Royal Terrace, St. Leonards-on-sea, TN37 6QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-27

Officer name: Patrick Erlin Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: International House 12 Constance Street London E16 2DQ England

Change date: 2020-04-28

New address: 11 Royal Terrace Terrace Road St. Leonards-on-Sea TN37 6QH

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-26

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Richard Calderwood

Change date: 2020-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-26

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Richard Calderwood

Change date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-08

Old address: International House Constance Street London E16 2DQ England

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-07

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Julian Richard Calderwood

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Calderwood

Change date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Richard Calderwood

Appointment date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Richard Calderwood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Richard Calderwood

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Calderwood

Change date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: International House Constance Street London E16 2DQ

Old address: C/O C/O J R Calderwood Dorset Barton Boyton Launceston Cornwall PL15 9RF England

Change date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Calderwood

Change date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Calderwood

Change date: 2015-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-12

Officer name: Mr Richard Calderwood

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-12

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: C/O Kbr 14-18 Heddon St Mayfair London W1S 1DX

New address: C/O C/O J R Calderwood Dorset Barton Boyton Launceston Cornwall PL15 9RF

Change date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Calderwood

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Calderwood

Change date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-13

Officer name: Mr Richard Calderwood

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-13

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Calderwood

Change date: 2011-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 17 Water Lane Brislington Bristol BS4 5AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Lt Col Patrick Erlin Wood

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Calderwood

Change date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Mr Julian Richard Calderwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julian calderwood / 07/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: jubilee house the green eastcombe gloucestershire WL6 7DN

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 20 cornel house osborne road windsor berkshire SL4 3SQ

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 53 rodney street liverpool L1 9ER

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SPARKS LTD

6 CAE PERTHI,LLANYMYNECH,SY22 6QS

Number:10926880
Status:ACTIVE
Category:Private Limited Company

ASPIRE FUNDING LIMITED

114-116 MANNINGHAM LANE,BRADFORD,BD8 7JF

Number:10322021
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL 3D SYSTEMS LTD

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:09231178
Status:ACTIVE
Category:Private Limited Company

KHAWER LTD

1 CHURCH STREET,OMAGH,BT78 2BR

Number:NI631535
Status:ACTIVE
Category:Private Limited Company

ONCEOK LIMITED

14 CORDON ROAD,KILMARNOCK,KA3 1PY

Number:SC455379
Status:ACTIVE
Category:Private Limited Company

SIMPLY FOOD (PROPERTY VENTURES) LIMITED

WATERSIDE HOUSE,LONDON,W2 1NW

Number:02239799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source