TT HIVE LIMITED
Status | DISSOLVED |
Company No. | 08376555 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2021 |
Years | 2 years, 4 months, 13 days |
SUMMARY
TT HIVE LIMITED is an dissolved private limited company with number 08376555. It was incorporated 11 years, 3 months, 5 days ago, on 28 January 2013 and it was dissolved 2 years, 4 months, 13 days ago, on 20 December 2021. The company address is 6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ, Kent, England.
Company Fillings
Liquidation compulsory completion
Date: 20 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation voluntary arrangement completion
Date: 24 May 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 May 2019
Action Date: 15 Mar 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-03-15
Documents
Liquidation compulsory winding up order
Date: 03 May 2019
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 May 2018
Action Date: 15 Mar 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 28 Mar 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ritam Gandhi
Termination date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-21
New address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ
Old address: 35 Cambridge Road Bromley BR1 4EB
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ritam Gandhi
Change date: 2014-04-02
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-10
Officer name: Mr Iain Elliott Stewart
Documents
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Graham Richard Simister
Documents
Change account reference date company current extended
Date: 23 Apr 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samar Pratt
Documents
Certificate change of name company
Date: 21 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed education technology LIMITED\certificate issued on 21/10/13
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-18
Old address: Old Bank House Malting End Wickhambrook Newmarket Suffolk CB8 8XG England
Documents
Resolution
Date: 02 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Oct 2013
Action Date: 18 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-18
Documents
Resolution
Date: 01 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Oct 2013
Action Date: 18 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-18
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samar Pratt
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ritam Gandhi
Documents
Some Companies
1 MANOR PARK,READING,RG2 0NA
Number: | 03819323 |
Status: | ACTIVE |
Category: | Private Limited Company |
755 LONDON ROAD,THORNTON HEATH,CR7 6AW
Number: | 10820068 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROMWICH CLOSE,COVENTRY,CV3 2LQ
Number: | 11441603 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS TOBACCO COMPANY LIMITED
CORNER COTTAGE STONEY WARE, BISHAM ROAD,MARLOW,SL7 1RN
Number: | 02943640 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TARRAGON COURT,NEW SOUTHGATE,N11 1FB
Number: | 11516187 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROADWAY, KINGSTON ROAD,STAINES-UPON-THAMES,TW18 1AT
Number: | 08953994 |
Status: | ACTIVE |
Category: | Private Limited Company |