- Company Overview for ELIOT HAWKES LTD (07481826)
- Filing history for ELIOT HAWKES LTD (07481826)
- People for ELIOT HAWKES LTD (07481826)
- Insolvency for ELIOT HAWKES LTD (07481826)
- More for ELIOT HAWKES LTD (07481826)
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
|
|
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
|
|
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
|
|
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
|
|
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 |