HALLO EFFECT LTD
Status | DISSOLVED |
Company No. | 10329479 |
Category | Private Limited Company |
Incorporated | 15 Aug 2016 |
Age | 7 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
HALLO EFFECT LTD is an dissolved private limited company with number 10329479. It was incorporated 7 years, 9 months, 15 days ago, on 15 August 2016 and it was dissolved 1 year, 4 months, 13 days ago, on 17 January 2023. The company address is Craven House, Ground Floor 40-44 Uxbridge Road Craven House, Ground Floor 40-44 Uxbridge Road, London, W5 2BS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 03 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Milena Sakowicz
Change date: 2020-01-04
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-04
Psc name: Miss Milena Sakowicz
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Milena Sakowicz
Change date: 2019-08-19
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Milena Sakowicz
Change date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: 76 Woodsome Road London NW5 1RZ England
New address: Craven House, Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 76 Woodsome Road London NW5 1RZ
Old address: Building 19, Willments Industrial Estate Hazel Road Southampton Hants SO19 7HS England
Change date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Resolution
Date: 25 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24 HAMBLETON VIEW,YORK,YO61 1QW
Number: | 11307520 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10548140 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GATESHEATH DRIVE,CHESTER,CH2 1QT
Number: | 11431982 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY WHITE HOLDINGS LIMITED
WATERLOO BUILDINGS,BIRKENHEAD,CH41 1AS
Number: | 10008809 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK CLAIMS AND RECOVERY LIMITED
UNIT 3 EDWARDS LANE,LIVERPOOL,L24 9HT
Number: | 06598704 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STERNES WAY,CAMBRIDGE,CB22 5DA
Number: | 09504437 |
Status: | ACTIVE |
Category: | Private Limited Company |