Advanced company searchLink opens in new window

HAWKWING PLC

Company number 07741649

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)
12 Sep 2019 MR04 Satisfaction of charge 077416490001 in full
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
29 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-29
29 Aug 2019 CONNOT Change of name notice
09 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
04 Jan 2019 TM01 Termination of appointment of Gregory Genske as a director on 29 December 2018
02 Jan 2019 TM01 Termination of appointment of Michael Jonathon Principe as a director on 28 December 2018
04 Dec 2018 AUD Auditor's resignation
19 Sep 2018 TM01 Termination of appointment of Richard Shamsi as a director on 16 September 2018
07 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
17 Aug 2018 TM01 Termination of appointment of Bart Taylor Colin Campbell as a director on 2 August 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
20 Jun 2018 AP01 Appointment of Mr Richard Shamsi as a director on 2 January 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 MR01 Registration of charge 077416490002, created on 12 December 2017
27 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
04 Sep 2017 AD02 Register inspection address has been changed to 2-6 Boundary Row London SE1 8HP
04 Sep 2017 AD03 Register(s) moved to registered inspection location 2-6 Boundary Row London SE1 8HP
25 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 TM01 Termination of appointment of Donald J Malter as a director on 19 June 2017
01 Dec 2016 AP01 Appointment of Mr Ken Wotton as a director on 1 December 2016