HELLO WORK LIMITED

C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England
StatusDISSOLVED
Company No.09252526
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 23 days

SUMMARY

HELLO WORK LIMITED is an dissolved private limited company with number 09252526. It was incorporated 9 years, 8 months, 9 days ago, on 07 October 2014 and it was dissolved 1 year, 4 months, 23 days ago, on 24 January 2023. The company address is C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-25

Psc name: Capital Properties (Uk) Two Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

New address: C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP

Old address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-07

Officer name: Mr Michael Julian Ingall

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-13

Psc name: Capital Properties (Uk) Two Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB

Change date: 2018-07-06

Old address: Hq Building 2 Atherton Street Manchester M3 3GS

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Raine

Appointment date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Premji Gorasia

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Stuart Paul Lyell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-13

Officer name: Andy Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Hq Building 2 Atherton Street Manchester M3 3GS

Change date: 2015-11-12

Old address: C/O Capital Properties (Uk) Limited Level 5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allied london (hello) LIMITED\certificate issued on 14/10/14

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLT NA BUAIDHE LIMITED

BURNSIDE,DUNBEATH,KW6 6EY

Number:SC499714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KONKRETE LIMITED

THE INGENUITY LAB,NOTTINGHAM,NG7 2TU

Number:11598475
Status:ACTIVE
Category:Private Limited Company

MEHSAB ACCESSORIES LTD

17 WORCESTER STREET,OLDHAM,OL9 7SE

Number:11575147
Status:ACTIVE
Category:Private Limited Company

OSAKIA VINTAGE MCR LTD

60 PORT STREET,MANCHESTER,M1 2EQ

Number:11707888
Status:ACTIVE
Category:Private Limited Company

PRIME SERVICES (CENTRAL) LTD

ABOVE 61,SHEFFIELD,S2 5QS

Number:09824156
Status:ACTIVE
Category:Private Limited Company

RYHOPE EARLY DAYS NURSERY LIMITED

RYHOPE EARLY DAYS NURSERY,SUNDERLAND,SR2 0RT

Number:09960807
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