HAWKBIT DESIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06050314 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 22 days |
SUMMARY
HAWKBIT DESIGN SERVICES LIMITED is an dissolved private limited company with number 06050314. It was incorporated 17 years, 4 months, 11 days ago, on 12 January 2007 and it was dissolved 4 years, 7 months, 22 days ago, on 01 October 2019. The company address is 13th Floor, Croydon One C/O Sable International, 13th Floor, Croydon One C/O Sable International,, Croydon, CR0 0XT, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-25
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: 13th Floor, Croydon One C/O Sable International, 12-16 Addiscombe Road Croydon CR0 0XT
Old address: 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Sean Price
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Price
Change date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Price
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 HIGH STREET,LARNE,BT40 1JN
Number: | NI644927 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,HARROW,HA1 2SQ
Number: | 10741926 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 09064834 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THISTLE PLACE,ABERDEEN,AB10 1UZ
Number: | SC622870 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERA HOUSE,CORBY,NN17 5JG
Number: | 11337262 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK,BLACK NOTLEY,CM77 8JT
Number: | 11224048 |
Status: | ACTIVE |
Category: | Private Limited Company |