- Company Overview for EN HAWKE LTD (12815020)
- Filing history for EN HAWKE LTD (12815020)
- People for EN HAWKE LTD (12815020)
- Charges for EN HAWKE LTD (12815020)
- More for EN HAWKE LTD (12815020)
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) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Nov 2023 | PSC04 | Change of details for Mr Nicholas Peter Cromey-Hawke as a person with significant control on 31 August 2022 | |
09 Nov 2023 | PSC04 | Change of details for Mrs Erica Jane Cromey-Hawke as a person with significant control on 31 August 2022 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 10 Arkwright Road Milton Ernest Bedford MK44 1SE on 12 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Nicholas Peter Cromey-Hawke on 22 August 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
27 Mar 2021 | MR01 | Registration of charge 128150200002, created on 26 March 2021 | |
04 Mar 2021 | MR01 | Registration of charge 128150200001, created on 3 March 2021 | |
16 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-16
|