SK HAWK LTD

51 Downham Crescent 51 Downham Crescent, Manchester, M25 0EH
StatusACTIVE
Company No.08615123
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SK HAWK LTD is an active private limited company with number 08615123. It was incorporated 10 years, 10 months, 29 days ago, on 18 July 2013. The company address is 51 Downham Crescent 51 Downham Crescent, Manchester, M25 0EH.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shandra Devi Misri

Cessation date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Shandra Devi Misri

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Abdul Mateen Mian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shandra Devi Misri

Change date: 2014-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-05

Officer name: Mr Abdul Mateen Mian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Mateen Mian

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: Ground Floor Flat 17 Colchester Avenue Prestwich Manchester M25 0LL

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sk hawk mobile auto repairs LTD\certificate issued on 18/11/13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: 17 Colchester Avenue Ground Floor Flat, Prestwich Manchester M25 0LL England

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRAIDWATER GROUP LIMITED

25F LONGFIELD ROAD,LONDONDERRY,BT47 3PY

Number:NI656351
Status:ACTIVE
Category:Private Limited Company

CLEAN TECH ASSETS LIMITED

LIVE RECOVERIES WENTWORTH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:02398784
Status:LIQUIDATION
Category:Private Limited Company

ITL UK LIMITED

68 HAVANNAH CRESCENT,NEWCASTLE UPON TYNE,NE13 7JL

Number:06224078
Status:ACTIVE
Category:Private Limited Company

M AND B DISTRIBUTION LIMITED

20 CLAVELL ROAD,BRISTOL,BS10 7EJ

Number:05583177
Status:ACTIVE
Category:Private Limited Company

STORE DESIGN HAVELOCK LIMITED

HAVELOCK HOUSE JOHN SMITH BUSINESS PARK,KIRKCALDY,KY2 6NA

Number:SC059453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURFACE INVESTMENTS LIMITED

C/O IDS + CO,KILMARNOCK,KA3 1RL

Number:SC440592
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