ONE TWO THREE HIRE LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

16/11/2216 November 2022 Appointment of Mr Arif Babayev as a director on 2022-11-14

View Document

16/11/2216 November 2022 Termination of appointment of John David Carr as a director on 2022-11-14

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for a person with significant control

View Document

16/05/2216 May 2022 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2022-05-16

View Document

16/12/2116 December 2021 Director's details changed for Mr John David Carr on 2021-12-03

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of John Martin as a secretary on 2021-10-01

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RUTLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043325020003

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM NEW BARN ROBERTS FARM SMARDEN ASHFORD KENT TN27 8QJ

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR IAN RUTLAND

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ADRIAN WILDING

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043325020002

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 ADOPT ARTICLES 22/05/2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043325020001

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/09/1417 September 2014 06/12/01 STATEMENT OF CAPITAL GBP 98

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 23 KINGS HILL AVENUE KINGS HILL KENT ME19 4UA

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR SIMON WILDING

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES DUDGEON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUDGEON

View Document

22/08/1422 August 2014 SECRETARY APPOINTED JOHN MARTIN

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED JOHN MARTIN

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE JAMES / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DUDGEON / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER DUDGEON / 01/10/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: C/O WARD DUDGEON & CO 8/9 LAMBTON PLACE LONDON W11 2SH

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company