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

Hawk Lancaster Limited

Documents

Total Documents16
Total Pages52

Filing History

3 June 2020Withdraw the company strike off application
3 June 2020Micro company accounts made up to 31 October 2019
1 June 2020Termination of appointment of Robiul Hassan as a director on 1 January 2020
1 June 2020Confirmation statement made on 21 October 2019 with updates
1 June 2020Registered office address changed from 334 Hook Road Chessington Surrey KT9 1NU England to 77 North Street Lancaster Lancastershire LA1 1LU on 1 June 2020
1 June 2020Notification of Rifat Bagis as a person with significant control on 1 January 2020
1 June 2020Appointment of Mr Rifat Bagis as a director on 1 January 2020
10 September 2019Voluntary strike-off action has been suspended
13 August 2019First Gazette notice for voluntary strike-off
2 August 2019Application to strike the company off the register
15 July 2019Appointment of Mr Robiul Hassan as a director on 2 January 2019
15 July 2019Registered office address changed from 5 Cheapside Cheapside Lancaster LA1 1LY England to 334 Hook Road Chessington Surrey KT9 1NU on 15 July 2019
15 July 2019Termination of appointment of Bilgin Atmaca as a director on 10 January 2019
15 July 2019Cessation of Bilgin Atmaca as a person with significant control on 10 January 2019
7 January 2019Registered office address changed from 60 Main Road Carnforth LA5 8DN United Kingdom to 5 Cheapside Cheapside Lancaster LA1 1LY on 7 January 2019
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 100
Sign up now to grow your client base. Plans & Pricing