- Company Overview for SONGHIVE LTD (11377190)
- Filing history for SONGHIVE LTD (11377190)
- People for SONGHIVE LTD (11377190)
- Registers for SONGHIVE LTD (11377190)
- More for SONGHIVE LTD (11377190)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
05 Dec 2018 | AP01 | Appointment of Mr Stephen Rodney Warren as a director on 4 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Howard Yuill on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Andrew Glen Wilson on 22 November 2018 | |
19 Nov 2018 | AD03 | Register(s) moved to registered inspection location 40 Hale Road Altrincham WA14 2EX | |
16 Nov 2018 | AD02 | Register inspection address has been changed to 40 Hale Road Altrincham WA14 2EX | |
15 Nov 2018 | AD01 | Registered office address changed from 35 Lowton Road Sale M33 4LD United Kingdom to 40 Hale Road Altrincham WA14 2EX on 15 November 2018 | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-23
|