Advanced company searchLink opens in new window

HIVE SA LTD

Company number 10704540

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
25 Jul 2018 CH02 Director's details changed for 5Km Holdings Limited on 25 July 2018
15 Jun 2018 AD01 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Bagdale Whitby North Yorkshire YO21 1QL on 15 June 2018
14 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
04 Sep 2017 TM01 Termination of appointment of Joanna Dorota Foss as a director on 31 August 2017
04 Sep 2017 PSC07 Cessation of Frederick George Foss as a person with significant control on 31 August 2017
04 Sep 2017 PSC07 Cessation of Joanna Dorota Foss as a person with significant control on 31 August 2017
04 Sep 2017 AP02 Appointment of 5Km Holdings Limited as a director on 1 September 2017
30 Aug 2017 AP01 Appointment of Mr Christopher Arthur Jones as a director on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 23 Goldmer Close Shoeburyness Southend-on-Sea SS3 9PR England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 30 August 2017
30 Aug 2017 TM01 Termination of appointment of Frederick George Foss as a director on 30 August 2017
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 2