HAWKSNEST ENTERPRISES LIMITED

04495371
3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
30 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
14 Oct 2016 officers Change of particulars for director (Ms Mary Jane Hoareau) 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
09 Mar 2016 officers Change of particulars for director (Ms Mary Jane Hoareau) 2 Buy now
08 Mar 2016 officers Change of particulars for director (Ms Mary Jane Maria) 2 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 3 Buy now
17 Sep 2014 officers Change of particulars for corporate secretary (Abs Secretary Services Ltd) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 3 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 officers Appointment of director (Ms Mary Jane Maria) 2 Buy now
04 Feb 2011 officers Termination of appointment of director (Alfred Brewster) 1 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Abs Secretary Services Ltd) 2 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
28 Jul 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 5 Buy now
01 Sep 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
11 Jul 2008 officers Secretary appointed abs secretary services LTD 1 Buy now
11 Jul 2008 officers Director appointed mr. Alfred victor brewster 1 Buy now
10 Jul 2008 officers Appointment terminated secretary guernsey corporate secretaries LIMITED 1 Buy now
10 Jul 2008 officers Appointment terminated director keystone investments LIMITED 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from 186 hammersmith road london W6 7DJ 1 Buy now
10 Jun 2008 accounts Annual Accounts 9 Buy now
31 Oct 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 officers Secretary's particulars changed 1 Buy now
27 Sep 2007 accounts Annual Accounts 10 Buy now
09 Oct 2006 accounts Annual Accounts 5 Buy now
31 Jul 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
11 May 2006 accounts Delivery ext'd 3 mth 31/07/05 1 Buy now
21 Sep 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
12 May 2005 accounts Delivery ext'd 3 mth 31/07/04 1 Buy now
23 Sep 2004 accounts Amended Accounts 9 Buy now
17 Aug 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
09 Oct 2003 annual-return Return made up to 25/07/03; full list of members 6 Buy now
08 Oct 2003 accounts Annual Accounts 1 Buy now
25 Jul 2002 incorporation Incorporation Company 17 Buy now