HELLEORI LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10934023
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 6 days

SUMMARY

HELLEORI LTD is an dissolved private limited company with number 10934023. It was incorporated 6 years, 9 months, 19 days ago, on 25 August 2017 and it was dissolved 4 years, 2 months, 6 days ago, on 07 April 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Change date: 2019-01-14

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Few

Cessation date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Aguirre

Notification date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-16

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Aguirre

Appointment date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Few

Termination date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Old address: 22 Henry Orbell Close March PE15 9PJ United Kingdom

Change date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENTIA INTERNATIONAL LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:05741377
Status:ACTIVE
Category:Private Limited Company

DPGH LIMITED

NINTOR,HELSTON,TR13 8PE

Number:07069626
Status:ACTIVE
Category:Private Limited Company

HAMILTON'S DRIVERHIRE LIMITED

TALL PINES BIRMINGHAM ROAD,SUTTON COLDFIELD,B76 0BN

Number:04826695
Status:ACTIVE
Category:Private Limited Company

MVUBU LIMITED

8 CURZON AVENUE,HIGH WYCOMBE,HP15 7PG

Number:05104521
Status:ACTIVE
Category:Private Limited Company

SUSTAIN FACILITIES MANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10916234
Status:ACTIVE
Category:Private Limited Company

THYME CONSULTANTS LIMITED

61 KING STREET,WREXHAM,LL11 1HR

Number:03988279
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