- Company Overview for HIVEWORKS GROUP LTD (09155964)
- Filing history for HIVEWORKS GROUP LTD (09155964)
- People for HIVEWORKS GROUP LTD (09155964)
- Charges for HIVEWORKS GROUP LTD (09155964)
- Insolvency for HIVEWORKS GROUP LTD (09155964)
- More for HIVEWORKS GROUP LTD (09155964)
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
|
|
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
|
|
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 |