NIGHTHAWK PRODUCTIONS LTD

24 Swallow Street, Iver, SL0 0HF, England
StatusDISSOLVED
Company No.09324586
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 1 day

SUMMARY

NIGHTHAWK PRODUCTIONS LTD is an dissolved private limited company with number 09324586. It was incorporated 9 years, 5 months, 25 days ago, on 24 November 2014 and it was dissolved 2 years, 4 months, 1 day ago, on 18 January 2022. The company address is 24 Swallow Street, Iver, SL0 0HF, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: 24 Swallow Street Iver SL0 0HF

Change date: 2020-03-04

Old address: 64 Hillside Gardens Barnet EN5 2NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: 39a Coldharbour Lane Bushey Hertfordshire WD23 4NU

New address: 64 Hillside Gardens Barnet EN5 2NL

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-22

Officer name: Ms Anna Greagg

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Albury

Change date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bispham

Change date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-22

Officer name: Susie Glover

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Address

Type: AD01

New address: 39a Coldharbour Lane Bushey Hertfordshire WD23 4NU

Old address: 221a Seven Sisters Road London N4 2DA England

Change date: 2015-03-22

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC033113
Status:ACTIVE
Category:Other company type

GM ACCESS NW LIMITED

EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:11245544
Status:ACTIVE
Category:Private Limited Company

LINDUM PACKAGING LTD

LINDUM HOUSE,STALLINGBOROUGH,DN41 8DN

Number:03686136
Status:ACTIVE
Category:Private Limited Company

POLMODE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10465283
Status:ACTIVE
Category:Private Limited Company

R.C.C. ROOFING LIMITED

9 WESTERN ROAD,LAUNCESTON,PL15 7AR

Number:05333257
Status:ACTIVE
Category:Private Limited Company

REDCROFT PROPERTIES LIMITED

17 STEWART CLOSE,MOULTON,NN3 7WU

Number:04843620
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