HELLO ELEPHANT LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2523 May 2025 Return of final meeting in a members' voluntary winding up

View Document

18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

22/12/2322 December 2023 Declaration of solvency

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Pearl Assurance House 319 Ballards Lanes London N12 8LY on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Appointment of Mr Andrew Cooper Page as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Sharon Michelle Koning as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of William Hearst Mcbain Iii as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Eric Scott Moore as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Derek John Coleman as a director on 2023-12-07

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BEAN / 10/03/2020

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE KONING / 25/10/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED WILLIAM HEARST MCBAIN III

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAFFE

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIN FAUCHER

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MATTHEW LAWRENCE JAFFE

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 DIRECTOR APPOINTED SHARON MICHELLE KONING

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 DIRECTOR APPOINTED ERIC SCOTT MOORE

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIN JACKSON

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED KRISTIN ANN JACKSON

View Document

02/12/142 December 2014 DIRECTOR APPOINTED KRISTIN FAUCHER

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company