- Company Overview for INTERHIVA UK LIMITED (07958182)
- Filing history for INTERHIVA UK LIMITED (07958182)
- People for INTERHIVA UK LIMITED (07958182)
- Charges for INTERHIVA UK LIMITED (07958182)
- More for INTERHIVA UK LIMITED (07958182)
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
|
|
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
|
|
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
|
|
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
|
|
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 |