Advanced company searchLink opens in new window

HAWES & CURTIS (WHOLESALE) LIMITED

Company number 03210130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2023 CS01 Confirmation statement made on 10 June 2023 with updates
12 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2022 CS01 Confirmation statement made on 10 June 2022 with updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AD01 Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 27 January 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
15 Dec 2017 PSC02 Notification of Hawes & Curtis Ltd as a person with significant control on 6 April 2016
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 CH01 Director's details changed for Mr Touker Suleyman on 27 June 2016
09 Jun 2016 AD01 Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013