HIVE 360 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Order of court to wind up |
22/09/2322 September 2023 | Unaudited abridged accounts made up to 2023-07-31 |
22/09/2322 September 2023 | Unaudited abridged accounts made up to 2022-07-31 |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Registered office address changed from 8th Floor (West Wing) 54 Hagley Road Egbaston Birmingham B16 8PE United Kingdom to 8th Floor (West Wing) 54 Hagley Road Edgbaston Birmingham B16 8PE on 2023-04-12 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Amended total exemption full accounts made up to 2019-07-31 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
03/12/193 December 2019 | DISS40 (DISS40(SOAD)) |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
02/12/192 December 2019 | CESSATION OF HIVE 360 GROUP PLC AS A PSC |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCORMACK |
26/11/1926 November 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RODERICK SUTHERLAND |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN UNITED KINGDOM |
08/09/188 September 2018 | 31/07/17 UNAUDITED ABRIDGED |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
26/02/1826 February 2018 | COMPANY NAME CHANGED HIVE 360 CORPORATION LTD CERTIFICATE ISSUED ON 26/02/18 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE 360 GROUP PLC |
26/02/1826 February 2018 | CESSATION OF RODERICK JAMES SUTHERLAND AS A PSC |
13/02/1813 February 2018 | COMPANY NAME CHANGED ULTIMATE STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/02/18 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR DAVID MCCORMACK |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR DAVID JOHN MCCORMACK |
13/07/1613 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company