HIVEWORKS LIMITED
Status | DISSOLVED |
Company No. | 01809960 |
Category | Private Limited Company |
Incorporated | 18 Apr 1984 |
Age | 40 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2023 |
Years | 6 months, 19 days |
SUMMARY
HIVEWORKS LIMITED is an dissolved private limited company with number 01809960. It was incorporated 40 years, 1 month, 16 days ago, on 18 April 1984 and it was dissolved 6 months, 19 days ago, on 15 November 2023. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2023
Action Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Old address: 86 Devonshire Road London W4 2HS England
Change date: 2022-01-05
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Du Bouetiez De Kerorguen
Termination date: 2020-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent James Hudson
Termination date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-23
New address: 86 Devonshire Road London W4 2HS
Old address: First Floor, 109-111 Farringdon Road London EC1R 3BW England
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Mortgage satisfy charge full
Date: 26 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018099600006
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Mrs Sophie Du Bouetiez De Kerorguen
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Grabar
Termination date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexis Grabar
Appointment date: 2017-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Vincent James Hudson
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary White
Termination date: 2016-10-28
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-09
Officer name: Simon Andrew Matthews
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roland Wheatley
Termination date: 2016-04-15
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-20
Officer name: Mr Gary White
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-14
Officer name: James Roland Wheatley
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Andrew Matthews
Change date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: 55 North Wharf Road London W2 1LA
New address: First Floor, 109-111 Farringdon Road London EC1R 3BW
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change sail address company with old address new address
Date: 14 May 2015
Category: Address
Type: AD02
Old address: The Point 37 North Wharf Road Paddington London W2 1AG United Kingdom
New address: 55 North Wharf Road London W2 1LA
Documents
Certificate change of name company
Date: 23 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orange digital LIMITED\certificate issued on 23/12/14
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
New address: 55 North Wharf Road London W2 1LA
Change date: 2014-12-23
Old address: 3 More London Riverside London England SE1 2AQ
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Roland Wheatley
Appointment date: 2014-10-21
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-21
Officer name: Simon Andrew Matthews
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2014
Action Date: 21 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-21
Charge number: 018099600006
Documents
Termination secretary company with name termination date
Date: 24 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-21
Officer name: Ibiyemi Solanke
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Haigh
Termination date: 2014-10-21
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Walser-Sacau
Termination date: 2014-10-21
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christophe Marie Pascal Henri Naulleau
Termination date: 2014-10-21
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-14
Officer name: Thomas James Birch
Documents
Accounts with accounts type total exemption full
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Hospital
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christophe Marie Pascal Henri Naulleau
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathieu Chauchat
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: Norose Company Secretarial Service Ltd 3 More London Riverside London SE1 2AQ England
Change date: 2012-08-23
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: St James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ
Change date: 2012-08-10
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Haigh
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Collins
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas James Birch
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Christobel Bevan Hedges
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Termination secretary company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Gara
Documents
Termination secretary company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Mowat
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ibiyemi Solanke
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fournier
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Williams
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Orange Limited
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johan Van Den Cruijce
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Christelle Hospital
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Francois Fournier
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathieu Henri Alain Chauchat
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pierre Sebastien Charles Briffaut
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Walser-Sacau
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Sinclair Collins
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anita Christobel Bevan Hedges
Documents
Resolution
Date: 09 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orange paging (uk) LIMITED\certificate issued on 08/12/10
Documents
Change of name notice
Date: 08 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital statement capital company with date currency figure
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2010-12-06
Documents
Legacy
Date: 06 Dec 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 06 Dec 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/12/10
Documents
Resolution
Date: 06 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Moore
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johan Van Den Cruijce
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Williams
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Caldwell
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Robert John Moore
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Colin Caldwell
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Caldwell
Documents
Appoint person secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Antony John Gara
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-06
Officer name: Charles Mowat
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Robert John Moore
Documents
Some Companies
26 NEWMARKET STREET,SKIPTON,BD23 2JB
Number: | 04966045 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PORTSMOUTH WOOD CLOSE,HAYWARDS HEATH,RH16 2DQ
Number: | 10003430 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK CODYS DOCUMENT CONTROL SERVICES LIMITED
29 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 06292078 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENZIES CONSULTING SERVICES LTD
12 SKETCHLEY COURT,HINCKLEY,LE10 2BF
Number: | 11735146 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIL AND BEAUTY SCHOOL LIMITED
97 WESTDALE LANE,NOTTINGHAM,NG4 3NX
Number: | 06062618 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEDISH CHAMBER OF COMMERCE FOR THE UNITED KINGDOM
SWEDEN HOUSE,LONDON,W1H 2AG
Number: | 00092069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |