- Company Overview for HIVE SA LTD (10704540)
- Filing history for HIVE SA LTD (10704540)
- People for HIVE SA LTD (10704540)
- More for HIVE SA LTD (10704540)
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
Statement of capital on 2017-04-03
|