HENTOP 307 LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusLIQUIDATION
Company No.09692832
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

HENTOP 307 LIMITED is an liquidation private limited company with number 09692832. It was incorporated 8 years, 9 months, 23 days ago, on 20 July 2015. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2023

Action Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2022

Action Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Ian Rickwood

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Brandon

Termination date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2015-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2016

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Frances Moharm

Appointment date: 2015-08-05

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBE SURVEYING LTD

54 THORPE ROAD,NORWICH,NR1 1RY

Number:10631513
Status:ACTIVE
Category:Private Limited Company

HUB ENERGY ENGINEERING LTD

1 CLODAN MEWS,ST. COLUMB,TR9 6TQ

Number:11521650
Status:ACTIVE
Category:Private Limited Company

MIKE PITT MORTGAGES LTD

5 THE PYGHTLE,BEDFORD,MK43 8ED

Number:11674662
Status:ACTIVE
Category:Private Limited Company

MW AUTO REFINISHING LIMITED

10 LAUREL GARDENS,THATCHAM,RG19 8XU

Number:11519509
Status:ACTIVE
Category:Private Limited Company

PETER OAKES HOLDINGS LIMITED

STAR BUSINESS PARK CONGLETON ROAD,MACCLESFIELD,SK11 9JA

Number:08767815
Status:ACTIVE
Category:Private Limited Company

SIMPSON WREFORD & PARTNERS LIMITED

3RD FLOOR,GEORGE STREET,CR0 0YN

Number:02377508
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