ASKETT HAWK (GOSPORT) LIMITED

08138557
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
18 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
30 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
18 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2022 resolution Resolution 1 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Dec 2021 officers Appointment of director (Mr John Kenneth Fowler) 2 Buy now
24 Dec 2021 officers Termination of appointment of director (Wilem William Frischmann) 1 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2020 accounts Annual Accounts 2 Buy now
24 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2019 officers Change of particulars for director (Mr Ian Pearce) 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 10 Buy now
08 Mar 2019 accounts Annual Accounts 13 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 13 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2017 accounts Annual Accounts 10 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2016 resolution Resolution 3 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2016 accounts Annual Accounts 10 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Linda Susan Roberts) 1 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 10 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 11 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 officers Appointment of director (Dr Wilem William Frischmann) 2 Buy now
29 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Aug 2013 officers Appointment of secretary (Linda Susan Roberts) 3 Buy now
29 Aug 2013 officers Termination of appointment of secretary (Gillian Pearce) 2 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
18 Jul 2012 officers Appointment of secretary (Gillian Pearce) 2 Buy now
11 Jul 2012 incorporation Incorporation Company 21 Buy now