-
HENTIM THREE LIMITED - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 03624763
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- White Maund
- 44-46 Old Steine
- Brighton
- East Sussex
- BN1 1NH White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH UK
Management
- Managing Directors
- LAVELLE, Henry Julius Theo
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-08-26
- Dissolved on
- 2021-04-08
- SIC/NACE
- 82920
Ownership
- Beneficial Owners
- Mr Henry Julius Theo Lavelle
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MODO DESIGN & PRODUCTION LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-09-26
- Annual Return
- Due Date: 2017-10-10
- Last Date: 2016-09-26
-
HENTIM THREE LIMITED Company Description
- HENTIM THREE LIMITED is a ltd registered in United Kingdom with the Company reg no 03624763. Its current trading status is "closed". It was registered 1998-08-26. It was previously called MODO DESIGN & PRODUCTION LIMITED. It has declared SIC or NACE codes as "82920". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-09-26.It can be contacted at White Maund .
Get HENTIM THREE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hentim Three Limited - White Maund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
Did you know? kompany provides original and official company documents for HENTIM THREE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-01) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-07-28) - 600
-
liquidation-voluntary-leave-to-resign-liquidator (2017-07-28) - LIQ07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-06-26) - LIQ02
-
resolution (2017-06-26) - RESOLUTIONS
-
resolution (2017-01-26) - RESOLUTIONS
-
change-of-name-notice (2017-01-26) - CONNOT
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
change-account-reference-date-company-previous-extended (2015-01-07) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-05-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
certificate-change-of-name-company (2011-03-01) - CERTNM
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-10-01) - 363a
-
legacy (2009-10-01) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-08-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-14) - 363a
-
legacy (2008-10-13) - 288b
-
accounts-with-accounts-type-total-exemption-full (2008-07-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 288c
-
legacy (2007-09-08) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-09-06) - AA
-
legacy (2007-11-27) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-15) - AA
-
legacy (2006-11-22) - 363a
-
legacy (2006-09-07) - 244
-
accounts-with-accounts-type-total-exemption-full (2006-04-18) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-05) - 363s
-
legacy (2005-01-10) - 287
keyboard_arrow_right 2004
-
legacy (2004-02-12) - 288b
-
legacy (2004-02-12) - 288a
-
accounts-with-accounts-type-small (2004-12-03) - AA
-
legacy (2004-11-22) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-08) - 363s
-
accounts-with-accounts-type-small (2003-09-29) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-04) - AA
keyboard_arrow_right 2001
-
legacy (2001-03-12) - 288b
-
legacy (2001-03-02) - 225
-
legacy (2001-03-12) - 288a
-
legacy (2001-11-29) - 395
-
accounts-with-accounts-type-total-exemption-small (2001-08-31) - AA
-
legacy (2001-09-25) - 287
keyboard_arrow_right 2000
-
legacy (2000-08-30) - 363s
-
accounts-with-accounts-type-small (2000-06-13) - AA
-
legacy (2000-03-16) - 395
keyboard_arrow_right 1999
-
legacy (1999-11-29) - 363s
-
legacy (1999-06-03) - 287
keyboard_arrow_right 1998
-
legacy (1998-09-10) - 288b
-
legacy (1998-09-10) - 288a
-
incorporation-company (1998-08-26) - NEWINC