HELLIWEALTH LTD
Status | DISSOLVED |
Company No. | 08836142 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
HELLIWEALTH LTD is an dissolved private limited company with number 08836142. It was incorporated 10 years, 4 months, 21 days ago, on 08 January 2014 and it was dissolved 1 year, 3 months, 8 days ago, on 21 February 2023. The company address is The Great Barn The Great Barn, Hemel Hempstead, HP2 6HG, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Helliwell
Change date: 2022-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-10
New address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG
Old address: 11 Melbeck Close Menston Ilkley LS29 6RS England
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Old address: 18 Scott Avenue London SW15 3PA England
Change date: 2017-07-14
New address: 11 Melbeck Close Menston Ilkley LS29 6RS
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-02
New address: 18 Scott Avenue London SW15 3PA
Old address: 2 Aysgarth Court 3 Clifford Drive Menston Ilkley West Yorkshire LS29 6FY
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Helliwell
Change date: 2014-09-09
Documents
Some Companies
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09329200 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EASTMONDS,MAIDENHEAD,SL6 7BE
Number: | 03027482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 CROMWELL CLOSE,ASHBY DE LA ZOUCH,LE65 1LU
Number: | 10414742 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11331857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H COURT 2000,TELFORD,TF7 4JB
Number: | 01608299 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09571593 |
Status: | ACTIVE |
Category: | Private Limited Company |