Download leads from Nexok and grow your business. Find out more

Hawkeye Universal Education Ltd

Documents

Total Documents51
Total Pages156

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off
27 November 2018First Gazette notice for voluntary strike-off
14 November 2018Application to strike the company off the register
11 October 2018Accounts for a dormant company made up to 31 December 2017
15 September 2018Registered office address changed from International House 776 - 778 Barking Road Barking London E13 9PJ England to (Office) 15 Skua Court, Dorking Close Deptford London SE8 5NG on 15 September 2018
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
6 March 2018Director's details changed for Miss Stevanna Wendy Francis on 2 March 2018
5 February 2018Director's details changed for Miss Stevanna Wendy Francis on 4 February 2018
4 February 2018Confirmation statement made on 22 January 2018 with no updates
2 October 2017Change of details for Miss Stevanna Wendy Percasie Francis as a person with significant control on 30 September 2017
2 October 2017Director's details changed for Miss Stevanna Wendy Francis on 30 September 2017
2 October 2017Change of details for Miss Stevanna Wendy Percasie Francis as a person with significant control on 30 September 2017
2 October 2017Director's details changed for Miss Stevanna Wendy Francis on 30 September 2017
1 October 2017Registered office address changed from International House 776 - 779 Barking Road London E13 9PJ England to International House 776 - 778 Barking Road Barking London E13 9PJ on 1 October 2017
1 October 2017Registered office address changed from International House 776 - 779 Barking Road London E13 9PJ England to International House 776 - 778 Barking Road Barking London E13 9PJ on 1 October 2017
30 September 2017Accounts for a dormant company made up to 31 December 2016
30 September 2017Director's details changed for Miss Stevanna Wendy Francis on 30 September 2017
30 September 2017Director's details changed for Miss Stevanna Wendy Francis on 30 September 2017
30 September 2017Registered office address changed from Skua Court Office B 15 Skua Court, Off Abinger Grove Deptford London SE8 5NG England to International House 776 - 779 Barking Road London E13 9PJ on 30 September 2017
30 September 2017Accounts for a dormant company made up to 31 December 2016
30 September 2017Registered office address changed from Skua Court Office B 15 Skua Court, Off Abinger Grove Deptford London SE8 5NG England to International House 776 - 779 Barking Road London E13 9PJ on 30 September 2017
29 June 2017Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Skua Court Office B 15 Skua Court, Off Abinger Grove Deptford London SE8 5NG on 29 June 2017
29 June 2017Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Skua Court Office B 15 Skua Court, Off Abinger Grove Deptford London SE8 5NG on 29 June 2017
1 February 2017Confirmation statement made on 22 January 2017 with updates
1 February 2017Confirmation statement made on 22 January 2017 with updates
18 July 2016Accounts for a dormant company made up to 31 December 2015
18 July 2016Accounts for a dormant company made up to 31 December 2015
14 July 2016Registered office address changed from Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 14 July 2016
14 July 2016Registered office address changed from Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 14 July 2016
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
2 September 2015Company name changed legal hawks LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
2 September 2015Director's details changed for Miss Wendy Francis on 1 September 2015
2 September 2015Accounts for a dormant company made up to 31 December 2014
2 September 2015Company name changed legal hawks LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
2 September 2015Accounts for a dormant company made up to 31 December 2014
2 September 2015Director's details changed for Miss Wendy Francis on 1 September 2015
2 September 2015Director's details changed for Miss Wendy Francis on 1 September 2015
6 January 2015Termination of appointment of Tanya Evans as a secretary on 12 December 2014
6 January 2015Termination of appointment of Tanya Evans as a secretary on 12 December 2014
6 January 2015Termination of appointment of Tanya Evans as a secretary on 12 December 2014
6 January 2015Termination of appointment of Tanya Evans as a secretary on 12 December 2014
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
24 November 2014Registered office address changed from 24 Alver Bridge View Alverstoke Gosport Hampshire PO12 2JB United Kingdom to Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH on 24 November 2014
24 November 2014Registered office address changed from Southgate Chambers Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH England to Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH on 24 November 2014
24 November 2014Registered office address changed from Southgate Chambers Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH England to Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH on 24 November 2014
24 November 2014Registered office address changed from 24 Alver Bridge View Alverstoke Gosport Hampshire PO12 2JB United Kingdom to Southgate Chambers 37 - 39 Southgate Street Winchester Hampshire SO23 9EH on 24 November 2014
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing