Advanced company searchLink opens in new window

HAWKINS & BLUE LTD

Company number 08463662

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)
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
11 Oct 2013 CERTNM Company name changed mementomori corps LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
08 Apr 2013 AP01 Appointment of Mrs Bina Solanki as a director