- Company Overview for HAWKINS & BLUE LTD (08463662)
- Filing history for HAWKINS & BLUE LTD (08463662)
- People for HAWKINS & BLUE LTD (08463662)
- More for HAWKINS & BLUE LTD (08463662)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Oct 2015 | AD01 | Registered office address changed from C/O Alexander Mara 2 Glanville Mews Glanville Mews Stanmore Middlesex HA7 4FW England to C/O Alexander Mara the Gridiron Building One Pancras Square London N1C 4AG on 13 October 2015 | |
29 Sep 2015 | CERTNM |
Company name changed hawkins & blue and hawkins & red LTD\certificate issued on 29/09/15
|
|
28 Sep 2015 | TM01 | Termination of appointment of Jeremy Christopher Audette as a director on 28 September 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2015 | AP01 | Appointment of Mr Jeremy Christopher Audette as a director on 1 January 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 162 Tufnell Park Road London N7 0EE to C/O Alexander Mara 2 Glanville Mews Glanville Mews Stanmore Middlesex HA7 4FW on 17 February 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Oct 2014 | TM01 | Termination of appointment of Jeremy Christopher Carl Audette as a director on 8 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Alexander Ashley Mahrra as a director on 27 March 2013 | |
12 Oct 2014 | TM01 | Termination of appointment of Alexander Ashley Mahrra as a director on 8 October 2014 | |
11 Jul 2014 | CERTNM |
Company name changed hawkins and blue & hayden kays hq LTD\certificate issued on 11/07/14
|
|
22 Apr 2014 | AD01 | Registered office address changed from Flat 4 4 Grafton Yard London NW5 2NF on 22 April 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
17 Mar 2014 | AP01 | Appointment of Mr Jeremy Christopher Carl Audette as a director | |
17 Mar 2014 | AD01 | Registered office address changed from 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW United Kingdom on 17 March 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Alexander Ashley Mahrra as a director | |
16 Mar 2014 | TM02 | Termination of appointment of Alexander Mahrra as a secretary | |
16 Mar 2014 | TM01 | Termination of appointment of Bina Solanki as a director | |
16 Oct 2013 | CERTNM |
Company name changed hawkins and blue LTD\certificate issued on 16/10/13
|
|
11 Oct 2013 | CERTNM |
Company name changed mementomori corps LTD\certificate issued on 11/10/13
|
|
08 Apr 2013 | AP01 | Appointment of Mrs Bina Solanki as a director |