HAWKEDON ESTABLISHED LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09708530
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

HAWKEDON ESTABLISHED LTD is an dissolved private limited company with number 09708530. It was incorporated 8 years, 9 months, 13 days ago, on 29 July 2015 and it was dissolved 1 year, 4 months, 8 days ago, on 03 January 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-12-16

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 30 Ullswater Close Thatcham RG19 3UJ United Kingdom

Change date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Richards

Cessation date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Joseph Richards

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: 30 Ullswater Close Thatcham RG19 3UJ

Change date: 2021-02-05

Old address: 7 Len Freeman Place London SW6 7TN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Richards

Notification date: 2021-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Stokes

Cessation date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stokes

Termination date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Richards

Appointment date: 2021-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Andrei Ilinof

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: 7 Len Freeman Place London SW6 7TN

Old address: 43 Broomfield Road Newport TF10 7PL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Stokes

Notification date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr Matthew Stokes

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrei Ilinof

Cessation date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 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: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-26

Psc name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Ilinof

Notification date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Ilinof

Appointment date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 43 Broomfield Road Newport TF10 7PL

Change date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Mark Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 45 Moredon Park Swindon SN2 2LX United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Mark Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 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: 22 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Cooper

Appointment date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Violet Boating World Landrake Saltash PL12 5ES United Kingdom

New address: 45 Moredon Park Swindon SN2 2LX

Change date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Christopher Ball

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ball

Appointment date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

New address: Violet Boating World Landrake Saltash PL12 5ES

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE ACTIVE LTD

49 SCRIVENER ROAD,STOKE-ON-TRENT,ST4 7DD

Number:08691673
Status:ACTIVE
Category:Private Limited Company

CORRIGAN ACCOUNTANTS LIMITED

THE TRAMSHED,BRISTOL,BS1 5BN

Number:11670978
Status:ACTIVE
Category:Private Limited Company

METERING & TECHNOLOGY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06036880
Status:ACTIVE
Category:Private Limited Company

ORKNEY FOOD AND DRINK

C/O ORKNEY FISHERMEN'S SOCIETY,STROMNESS,KW16 3BL

Number:SC144408
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P & P FABRICATIONS SPECIALISTS LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:07817651
Status:LIQUIDATION
Category:Private Limited Company

TAINTON COMPUTERS LIMITED

14 RUSHTON HOUSE, SPRINGFIELD,GREATER LONDON,SW8 2SE

Number:05291910
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