- Company Overview for HIVEWORKS LIMITED (01809960)
- Filing history for HIVEWORKS LIMITED (01809960)
- People for HIVEWORKS LIMITED (01809960)
- Charges for HIVEWORKS LIMITED (01809960)
- Insolvency for HIVEWORKS LIMITED (01809960)
- More for HIVEWORKS LIMITED (01809960)
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) |
---|---|---|---|
15 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 86 Devonshire Road London W4 2HS England to 7th Floor 21 Lombard Street London EC3V 9AH on 5 January 2022 | |
05 Jan 2022 | LIQ01 | Declaration of solvency | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Sophie Du Bouetiez De Kerorguen as a director on 24 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Vincent James Hudson as a director on 27 May 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from First Floor, 109-111 Farringdon Road London EC1R 3BW England to 86 Devonshire Road London W4 2HS on 23 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
26 Nov 2019 | MR04 | Satisfaction of charge 018099600006 in full | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mrs Sophie Du Bouetiez De Kerorguen as a director on 18 January 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Alexis Grabar as a director on 31 January 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
06 Dec 2017 | AP01 | Appointment of Mr Alexis Grabar as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Vincent James Hudson as a director on 1 December 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | AUD | Auditor's resignation |