HAWK PACIFIC QUAY LIMITED

Office 315 Cobalt Business Exchange Office 315 Cobalt Business Exchange, Newcastle Upon Tyne, NE28 9NZ, England
StatusDISSOLVED
Company No.11328226
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years5 months, 19 days

SUMMARY

HAWK PACIFIC QUAY LIMITED is an dissolved private limited company with number 11328226. It was incorporated 6 years, 3 months, 8 days ago, on 25 April 2018 and it was dissolved 5 months, 19 days ago, on 13 February 2024. The company address is Office 315 Cobalt Business Exchange Office 315 Cobalt Business Exchange, Newcastle Upon Tyne, NE28 9NZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom

New address: Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Nicholas John Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Gerald Karl Mckeever

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Robert Stephen Hampshire

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Daniel James Dixon

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-31

Psc name: Hpq Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Dixon

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephen Hampshire

Appointment date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Karl Mckeever

Appointment date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-26

Psc name: Osprey Pacific Quay Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Osprey Pacific Quay Limited

Notification date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-16

Psc name: Hpq Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hpq Holdings Limited

Notification date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Expresso Property Group Limited

Cessation date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXEMPLAR BUSINESS SUPPORT SOLUTIONS LIMITED

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11528603
Status:ACTIVE
Category:Private Limited Company

GILT EDGED SERVICES LTD

271A FRANCISCAN ROAD,LONDON,SW17 8HE

Number:08119783
Status:ACTIVE
Category:Private Limited Company

KOLLINS UK HOLDINGS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11713798
Status:ACTIVE
Category:Private Limited Company

OAKVIEW STONE LTD

75 SILVERDALE AVENUE,WESTCLIFF-ON-SEA,SS0 9BB

Number:07409215
Status:ACTIVE
Category:Private Limited Company

REDEYE PRODUCTIONS LIMITED

12 SOMERSET SQUARE,LONDON,W14 8EE

Number:02281892
Status:ACTIVE
Category:Private Limited Company

THOMAS WOLSTENHOLME LIMITED

CLOUGH BANK WORKS DOWNGATE DRIVE,SHEFFIELD,S4 8BT

Number:02532134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source