Advanced company searchLink opens in new window

HIVE 360 003 LIMITED

Company number 11221779

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2023 DS01 Application to strike the company off the register
21 Jun 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 TM01 Termination of appointment of Andrew Eagan as a director on 26 July 2021
27 Jul 2021 AP01 Appointment of Mr David John Mccormack as a director on 26 July 2021
17 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
11 May 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
12 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 May 2019 CS01 Confirmation statement made on 29 March 2019 with updates
15 May 2019 PSC02 Notification of Hive 360 Limited as a person with significant control on 29 March 2019
08 Apr 2019 AD01 Registered office address changed from 55 Princes Gate London SW7 2PN England to 8th Floor (West Wing) 54 Hagley Road Edgbaston Birmingham B16 8PE on 8 April 2019
24 Jun 2018 AP01 Appointment of Mr Andrew Eagan as a director on 22 June 2018
24 Jun 2018 TM01 Termination of appointment of Roderick James Sutherland as a director on 22 June 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates