- Company Overview for TT HIVE LIMITED (08376555)
- Filing history for TT HIVE LIMITED (08376555)
- People for TT HIVE LIMITED (08376555)
- Insolvency for TT HIVE LIMITED (08376555)
- More for TT HIVE LIMITED (08376555)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
24 May 2019 | CVA4 | Notice of completion of voluntary arrangement | |
15 May 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 | |
03 May 2019 | COCOMP | Order of court to wind up | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
01 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
14 Apr 2016 | TM01 | Termination of appointment of Ritam Gandhi as a director on 29 February 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
27 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Ritam Gandhi on 2 April 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Iain Elliott Stewart as a director on 10 March 2015 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
22 Dec 2014 | TM01 | Termination of appointment of Graham Richard Simister as a director on 30 September 2014 | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|