- Company Overview for ARTHUR J HAWKE LTD. (10379672)
- Filing history for ARTHUR J HAWKE LTD. (10379672)
- People for ARTHUR J HAWKE LTD. (10379672)
- More for ARTHUR J HAWKE LTD. (10379672)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | TM01 | Termination of appointment of Joshua Mark Tomkins as a director on 12 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 11 Sand Close West Wellow Romsey SO51 6rd England to 48 East Street Portchester Fareham PO16 9XS on 16 August 2021 | |
16 Aug 2021 | AP03 | Appointment of Mr Darren John Brown as a secretary on 12 April 2021 | |
16 Aug 2021 | TM02 | Termination of appointment of Joshua Mark Tomkins as a secretary on 12 August 2021 | |
16 Aug 2021 | PSC01 | Notification of Darren John Brown as a person with significant control on 12 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Joshua Mark Tomkins as a person with significant control on 12 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Richard James Stride as a person with significant control on 24 June 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Darren John Brown as a director on 12 August 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Richard James Stride as a director on 30 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 29 Hawthorn Grove Waltham Chase Hampshire SO32 2GX to 11 Sand Close West Wellow Romsey SO51 6rd on 28 June 2021 | |
25 Jun 2021 | SH08 | Change of share class name or designation | |
25 Jun 2021 | MA | Memorandum and Articles of Association | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
16 Dec 2020 | PSC04 | Change of details for Mr Joshua Mark Tomkins as a person with significant control on 1 June 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Richard James Stride as a person with significant control on 1 June 2020 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Joshua Mark Tomkins as a director on 1 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
08 Apr 2020 | PSC01 | Notification of Joshua Mark Tomkins as a person with significant control on 1 April 2020 | |
08 Apr 2020 | PSC01 | Notification of Richard James Stride as a person with significant control on 1 April 2020 | |
07 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 April 2020 |