HIVE DATACENTRES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1912 August 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM C/O KEENAN CHARTERED ACCOUNTANTS THE OLD SURGERY 43 DERBE ROAD LYTHAM ST ANNES LANCASHIRE

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/11/186 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH HAWKINS / 01/01/2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MS SUSAN ELIZABETH HAWKINS

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGUIRK

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUIRK

View Document

06/09/136 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 100

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGUIRK / 25/01/2013

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

06/04/106 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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