HAWKSTAR VENTURES LTD

Unit D Unit D, Cambridge, CB22 3JH, Cambridgeshire
StatusDISSOLVED
Company No.09088676
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 22 days

SUMMARY

HAWKSTAR VENTURES LTD is an dissolved private limited company with number 09088676. It was incorporated 9 years, 10 months, 20 days ago, on 16 June 2014 and it was dissolved 2 years, 7 months, 22 days ago, on 14 September 2021. The company address is Unit D Unit D, Cambridge, CB22 3JH, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert Brown

Change date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Mr Daniel Robert Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Simon James Dazeley

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-06

Officer name: Daniel Brown

Documents

View document PDF

Change person secretary company

Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Dazeley

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Trevor Cook

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robert Brown

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 19 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Daniel Robert Brown

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Simon Dazeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

219 NEW NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

11A BRECKHILL ROAD,NOTTINGHAM,NG5 4GP

Number:07107924
Status:ACTIVE
Category:Private Limited Company

CLAIRE BEST MARKETING LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09472384
Status:ACTIVE
Category:Private Limited Company

FOXCUT WATERJET CUTTING SERVICES LTD

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI606588
Status:ACTIVE
Category:Private Limited Company

HILLSVIEW RETREAT LIMITED

15A SILVER STREET,BARNSTAPLE,EX32 8HR

Number:10170188
Status:ACTIVE
Category:Private Limited Company

MAGNIS LTD

1 RECTORY GARDENS,WISBECH,PE13 3UH

Number:11829579
Status:ACTIVE
Category:Private Limited Company

NEWCORE STRATEGIC SITUATIONS III LP

3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:LP017749
Status:ACTIVE
Category:Limited Partnership

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