- Company Overview for CAMBRIDGE HACK LIMITED (10812051)
- Filing history for CAMBRIDGE HACK LIMITED (10812051)
- People for CAMBRIDGE HACK LIMITED (10812051)
- More for CAMBRIDGE HACK LIMITED (10812051)
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
|
|
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
|