GROWTH HACKING LIMITED

Company Documents

DateDescription
19/07/2319 July 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Return of final meeting in a members' voluntary winding up

View Document

15/02/2215 February 2022 Declaration of solvency

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

14/02/2214 February 2022 Registered office address changed from 99 Upland Road London SE22 0DB United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-02-14

View Document

14/02/2214 February 2022 Resolutions

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2018

View Document

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2019

View Document

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2020

View Document

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM TRUMAN BREWERY 91 BRICK LANE LONDON GBR E1 6QL UNITED KINGDOM

View Document

28/02/2028 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 19/01/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 99 UPLAND ROAD LONDON SE22 0DB ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM REYNOLDS / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM REYNOLDS / 06/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 79314 EMI C ORDINARY SHARES WITH AN EXCERSISE PRICE OF £2.33 PER SHARE BE GRANTED TO THE EMPLYEES LISTED. 01/08/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM

View Document

14/03/1614 March 2016 SUB DIVISION 20/01/2016

View Document

14/03/1614 March 2016 SUB DIVISION 20/01/2016

View Document

14/03/1614 March 2016 SUB-DIVISION 20/01/16

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company