SPARROWHAWK INTERNATIONAL LIMITED

05043759
11 ROYAL TERRACE TERRACE ROAD ST. LEONARDS-ON-SEA TN37 6QH

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2023 officers Termination of appointment of director (Patrick Erlin Wood) 1 Buy now
20 Oct 2023 accounts Annual Accounts 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 2 Buy now
28 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2020 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
27 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 officers Change of particulars for secretary (Mr Julian Richard Calderwood) 1 Buy now
22 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
08 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2018 officers Change of particulars for secretary (Mr Julian Richard Calderwood) 1 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
01 Nov 2017 officers Appointment of secretary (Mr Julian Richard Calderwood) 2 Buy now
01 Nov 2017 officers Termination of appointment of secretary (Richard Calderwood) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Richard Calderwood) 1 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 2 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
12 Dec 2015 officers Change of particulars for director (Mr Richard Calderwood) 2 Buy now
12 Dec 2015 officers Change of particulars for secretary (Mr Richard Calderwood) 1 Buy now
12 Dec 2015 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
08 Dec 2015 capital Notice of name or other designation of class of shares 4 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 accounts Annual Accounts 2 Buy now
28 Feb 2015 annual-return Annual Return 6 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
05 Nov 2013 accounts Annual Accounts 2 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
03 Nov 2012 accounts Annual Accounts 2 Buy now
04 Mar 2012 annual-return Annual Return 6 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
18 May 2011 officers Change of particulars for director (Mr Richard Calderwood) 2 Buy now
18 May 2011 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Richard Calderwood) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
04 Mar 2011 officers Change of particulars for secretary (Mr Richard Calderwood) 2 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 accounts Annual Accounts 3 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 officers Change of particulars for director (Lt Col Patrick Erlin Wood) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Richard Calderwood) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Julian Richard Calderwood) 2 Buy now
22 Nov 2009 accounts Annual Accounts 2 Buy now
09 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
08 Mar 2009 officers Director's change of particulars / julian calderwood / 07/03/2009 2 Buy now
09 Dec 2008 accounts Annual Accounts 2 Buy now
14 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
29 Nov 2007 accounts Annual Accounts 1 Buy now
16 Feb 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
18 Dec 2006 accounts Annual Accounts 1 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: jubilee house the green eastcombe gloucestershire WL6 7DN 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 20 cornel house osborne road windsor berkshire SL4 3SQ 1 Buy now
18 Apr 2006 annual-return Return made up to 13/02/06; full list of members 7 Buy now
08 Sep 2005 accounts Annual Accounts 2 Buy now
17 Feb 2005 annual-return Return made up to 13/02/05; full list of members 7 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: 53 rodney street liverpool L1 9ER 1 Buy now
20 Feb 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
13 Feb 2004 incorporation Incorporation Company 14 Buy now