TT HIVE LIMITED

6 Stonehaven 37 Wickham Road, Beckenham, BR3 6LZ, Kent, England
StatusDISSOLVED
Company No.08376555
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 May 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 03 May 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samar Pratt

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2013

Action Date: 18 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-18

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 18 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-18

Capital : 100 GBP

Documents

View document PDF

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

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALK-ABELLO LIMITED

1 MANOR PARK,READING,RG2 0NA

Number:03819323
Status:ACTIVE
Category:Private Limited Company

CROYDON BUILDERS LIMITED

755 LONDON ROAD,THORNTON HEATH,CR7 6AW

Number:10820068
Status:ACTIVE
Category:Private Limited Company

ED HEALTH CARE LTD

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

RCM RECORDS UK LTD

1 TARRAGON COURT,NEW SOUTHGATE,N11 1FB

Number:11516187
Status:ACTIVE
Category:Private Limited Company

THE SALON TW18 LIMITED

14 BROADWAY, KINGSTON ROAD,STAINES-UPON-THAMES,TW18 1AT

Number:08953994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source