HAWKE HR LIMITED

4th Floor 86-90 Paul Street, London, EC2A 4NE, London, United Kingdom
StatusACTIVE
Company No.08449438
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

HAWKE HR LIMITED is an active private limited company with number 08449438. It was incorporated 11 years, 2 months, 13 days ago, on 18 March 2013. The company address is 4th Floor 86-90 Paul Street, London, EC2A 4NE, London, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Judith Alexandra Hawke

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Vassiliades

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Judith Vassiliades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Hawke

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Judith Alexandra Hawke

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Miss Judith Hawke

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-18

Officer name: Miss Judith Hawke

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-18

Officer name: Miss Judith Hawke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: 4th Floor 86-90 Paul Street London London EC2A 4NE

Change date: 2016-04-07

Old address: 10 Clairville Gardens London London W7 3HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAY’S CANINE SERVICES LTD

13 BEECH ROAD,BROMSGROVE,B61 8NF

Number:11718144
Status:ACTIVE
Category:Private Limited Company

MYERSWAMI LIMITED

WOODSIDE HOUSE,WOODSIDE PARK,N12 7DQ

Number:06278916
Status:ACTIVE
Category:Private Limited Company
Number:CE006972
Status:ACTIVE
Category:Charitable Incorporated Organisation

S G JONES ASSOCIATES LIMITED

57 FOUR OAKS COMMON ROAD,BIRMINGHAM,B74 4NW

Number:03947203
Status:ACTIVE
Category:Private Limited Company

SENNEN INTERNATIONAL LIMITED

8 SENNEN PLACE,PORTSMOUTH,PO6 4SZ

Number:10260306
Status:ACTIVE
Category:Private Limited Company

THE WOOD FLOORING COMPANY (CHESHIRE) LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:07321141
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