Advanced company searchLink opens in new window

HACKIT VC LTD.

Company number 13273303

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
08 Jul 2022 CERTNM Company name changed kitchen kuisine LTD.\certificate issued on 08/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
07 Jul 2022 CERTNM Company name changed hackit vc LTD.\certificate issued on 07/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
17 Jul 2021 CH01 Director's details changed for Mr Amer Rashid on 17 July 2021
17 Jul 2021 CH01 Director's details changed for Hisham Amun Ul Haq on 17 July 2021
17 Jul 2021 PSC04 Change of details for Hisham Amun Ul Haq as a person with significant control on 17 July 2021
17 Jul 2021 PSC04 Change of details for Mr Mohsin Zaman as a person with significant control on 17 July 2021
17 Jul 2021 AD01 Registered office address changed from 16 Burnman Road Shirley Solihull B90 2BD England to 34 Mornington Road Smethwick B66 2JE on 17 July 2021
18 May 2021 AD01 Registered office address changed from 281 Dolphin Lane Birmingham B27 7BE United Kingdom to 16 Burnman Road Shirley Solihull B90 2BD on 18 May 2021
17 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-17
  • GBP 100