Advanced company searchLink opens in new window

INTERHIVA UK LIMITED

Company number 07958182

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 TM01 Termination of appointment of Ton Van Huis as a director on 1 January 2017
15 May 2018 PSC01 Notification of Jean-Marie Bocher as a person with significant control on 1 January 2017
15 May 2018 PSC07 Cessation of Ton Van Huis as a person with significant control on 1 January 2017
13 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Nov 2017 AP01 Appointment of Mr Jean-Marie Bocher as a director on 1 January 2017
15 Nov 2017 TM01 Termination of appointment of Christopher Allcock as a director on 1 January 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
26 Feb 2014 AD01 Registered office address changed from C/O Unit 21 Unit 21 Lawson Hunt Industrial Park Broadbridge Heath West Sussex RH12 3JR United Kingdom on 26 February 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jun 2013 TM01 Termination of appointment of Peter Allen as a director
19 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,000
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2012 AD01 Registered office address changed from Willowbank Hayes Lane Slinfold West Sussex RH13 0SA England on 22 May 2012
15 May 2012 AP01 Appointment of Ton Van Huis as a director
15 May 2012 AP01 Appointment of Christopher Allcock as a director