Advanced company searchLink opens in new window

ELIOT HAWKES LTD

Company number 07481826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2020 AP01 Appointment of Mr Adam Caan as a director on 27 January 2020
29 Jan 2020 PSC01 Notification of Adam Caan as a person with significant control on 27 January 2020
31 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
03 Mar 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 March 2016
03 Mar 2016 AD01 Registered office address changed from , the Innovation Centre Innovation Way, Grimsby, South Humberside, DN37 9TT to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 3 March 2016
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
24 Sep 2015 AA Micro company accounts made up to 31 December 2014
09 Jun 2015 CH01 Director's details changed for Mr Paul Michael Weeks on 2 June 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
02 Oct 2014 AA Micro company accounts made up to 31 December 2013
27 Mar 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
05 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from , 12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH11 7XA, United Kingdom on 7 January 2013
03 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 May 2012 CERTNM Company name changed management times LTD\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
26 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from , 2-4 Pasture Street, Grimsby, DN31 1QD, England on 26 January 2012
14 Feb 2011 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 14 February 2011
11 Feb 2011 AP01 Appointment of Mr Paul Michael Weeks as a director
11 Feb 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
11 Feb 2011 TM01 Termination of appointment of Adrian Koe as a director