Advanced company searchLink opens in new window

HIVEWORKS GROUP LTD

Company number 09155964

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)
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
02 Feb 2022 AD01 Registered office address changed from 86 Devonshire Road London W4 2HS England to 7th Floor 21 Lombard Street London EC3V 9AH on 2 February 2022
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
01 Feb 2022 LIQ01 Declaration of solvency
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
23 Jun 2020 AD01 Registered office address changed from 1st Floor 109-111 Farringdon Road London EC1R 3BW to 86 Devonshire Road London W4 2HS on 23 June 2020
26 Nov 2019 MR04 Satisfaction of charge 091559640001 in full
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 97
06 Mar 2019 AP01 Appointment of Mr Terence Roger Heath as a director on 18 January 2019
06 Mar 2019 AP01 Appointment of Mr Alan Michael Griffin as a director on 18 January 2019
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
27 Jun 2017 AUD Auditor's resignation
28 Oct 2016 TM01 Termination of appointment of Gary White as a director on 28 October 2016
13 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates