- Company Overview for HACKING LIMITED (07064067)
- Filing history for HACKING LIMITED (07064067)
- People for HACKING LIMITED (07064067)
- Insolvency for HACKING LIMITED (07064067)
- More for HACKING LIMITED (07064067)
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) |
---|---|---|---|
01 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2014 | AD01 | Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB to 92 London Street Reading Berkshire RG1 4SJ on 11 December 2014 | |
10 Dec 2014 | 4.70 | Declaration of solvency | |
10 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
02 Apr 2013 | AP01 | Appointment of Mr Riaz Hosein as a director | |
02 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
02 Jun 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
02 Nov 2009 | NEWINC | Incorporation |