HALLOW COLLECTIVE LIMITED

Savoy House Savoy House, London, W3 7DA, United Kingdom
StatusDISSOLVED
Company No.10133429
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 11 days

SUMMARY

HALLOW COLLECTIVE LIMITED is an dissolved private limited company with number 10133429. It was incorporated 8 years, 1 month, 16 days ago, on 19 April 2016 and it was dissolved 2 years, 3 months, 11 days ago, on 22 February 2022. The company address is Savoy House Savoy House, London, W3 7DA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Samantha Elaine Jefcoate

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Elaine Jefcoate

Cessation date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / richard peter shiner

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS CONTINUITY SERVICES LTD

41 LINKS SIDE,ENFIELD,EN2 7QZ

Number:09699189
Status:ACTIVE
Category:Private Limited Company

BORUT LTD

7 GAINSBOROUGH ROAD,READING,RG30 3DB

Number:10033005
Status:ACTIVE
Category:Private Limited Company

J & R COURIER LIMITED

15 BRIDGE STREET,TADCASTER,LS24 9AW

Number:05690531
Status:ACTIVE
Category:Private Limited Company

MANDALE PARK DEVELOPMENTS LIMITED

NORTEX BUSINESS CENTRE,BOLTON,BL1 3AG

Number:02244920
Status:LIQUIDATION
Category:Private Limited Company

RAY MERCER MOBILE REPAIRS LIMITED

2 COOPER STREET,HULL,HU2 0HA

Number:07999377
Status:ACTIVE
Category:Private Limited Company

RNK TRADING LTD

26 COCKERING ROAD,CANTERBURY,CT1 3UP

Number:11181854
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