HAWKEDON ESTABLISHED LTD
Status | DISSOLVED |
Company No. | 09708530 |
Category | Private Limited Company |
Incorporated | 29 Jul 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 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
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
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
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
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
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
Dissolution application strike off company
Date: 15 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
49 SCRIVENER ROAD,STOKE-ON-TRENT,ST4 7DD
Number: | 08691673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAMSHED,BRISTOL,BS1 5BN
Number: | 11670978 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06036880 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 RUSHTON HOUSE, SPRINGFIELD,GREATER LONDON,SW8 2SE
Number: | 05291910 |
Status: | ACTIVE |
Category: | Private Limited Company |