Advanced company searchLink opens in new window

CAMBRIDGE HACK LIMITED

Company number 10812051

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
20 Feb 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 6
21 Feb 2018 PSC01 Notification of Alison Elizabeth Booth as a person with significant control on 31 December 2017
21 Feb 2018 PSC01 Notification of Dominic William Bowles as a person with significant control on 31 December 2017
21 Feb 2018 PSC01 Notification of John Michael Monks as a person with significant control on 31 December 2017
20 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Paul Smith as a director on 31 December 2017
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 4