HAND & HIVE LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
14/10/2214 October 2022 | Application to strike the company off the register |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
13/07/2113 July 2021 | Registered office address changed from Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE United Kingdom to 48 Aintree Avenue Towcester Northamptonshire NN12 6NR on 2021-07-13 |
07/07/217 July 2021 | Change of details for Miss Robyn Leanne Ward as a person with significant control on 2021-07-01 |
07/07/217 July 2021 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Miss Robyn Leanne Ward on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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