HEYLO HOUSING GROUP RP LIMITED

6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England
StatusDISSOLVED
Company No.11403468
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

HEYLO HOUSING GROUP RP LIMITED is an dissolved private limited company with number 11403468. It was incorporated 5 years, 11 months, 9 days ago, on 07 June 2018 and it was dissolved 2 years, 1 month, 11 days ago, on 05 April 2022. The company address is 6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2022-03-21

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-30

Psc name: Heylo Housing Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP

Old address: 5th Floor One New Change London EC4M 9AF England

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Graeme John Moran

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-30

Psc name: Heylo Housing Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England

New address: 5th Floor One New Change London EC4M 9AF

Change date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-21

Psc name: Heylo Housing Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-21

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP

Change date: 2021-09-22

Old address: 5th Floor One New Change London EC4M 9AF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Jonathan Paul Conway

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Chris Hewitt

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Nicholas Alexander Mcalpine-Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Nicholas Alexander Mcalpine-Lee

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Chris Hewitt

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gravitas Company Secretarial Services Limited

Appointment date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme John Moran

Change date: 2018-06-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVISON HOLDINGS LIMITED

OFFICE 64 CONSETT BUSINESS PARK,CONSETT,DH8 6BN

Number:10096488
Status:ACTIVE
Category:Private Limited Company

MEASURE SOFTWARE LIMITED

FLAT 8, BELGRAVIA MANSIONS,CAMBERLEY,GU15 3BA

Number:10490953
Status:ACTIVE
Category:Private Limited Company

PINEVIEW PROPERTIES LIMITED

AISLING HOUSE,BELFAST,BT9 5FL

Number:NI065294
Status:ACTIVE
Category:Private Limited Company

PRESIDENT LIMOUSINES LTD

238 238,HAYES,UB3 3HH

Number:10622252
Status:ACTIVE
Category:Private Limited Company

PRIDE AND GROOM LIMITED

21 WELLESLEY ROAD,ANDOVER,SP10 2HF

Number:11348141
Status:ACTIVE
Category:Private Limited Company

THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED

C/O BRITISH WHEELCHAIR SPORTS,STOKE MANDEVILLE,HP21 9PP

Number:03049116
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