- Company Overview for HAWK VISION LIMITED (07438004)
- Filing history for HAWK VISION LIMITED (07438004)
- People for HAWK VISION LIMITED (07438004)
- More for HAWK VISION LIMITED (07438004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2017 | CH01 | Director's details changed for Mr Rakesh Sidhu on 14 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Rakesh Sidhu as a director on 14 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Sanjinder Singh as a director on 14 February 2017 | |
14 Feb 2017 | CH03 | Secretary's details changed for Mr Rakesh Sidhu on 13 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AD01 | Registered office address changed from Suite T5 Training & Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from 64 West Bromwich Street Walsall West Midlands WS1 4DB United Kingdom on 10 December 2012 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from 42 Great Bridge Street West Bromwich West Midlands B70 0BN United Kingdom on 3 December 2010 | |
12 Nov 2010 | NEWINC |
Incorporation
|