HELLO MOTORS LTD
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/07/2523 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 12/08/2412 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
| 27/06/2427 June 2024 | Registered office address changed from Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-06-27 |
| 18/08/2318 August 2023 | Liquidators' statement of receipts and payments to 2023-06-13 |
| 06/07/236 July 2023 | Termination of appointment of Mahshid Hosseini as a director on 2023-06-16 |
| 19/01/2219 January 2022 | Termination of appointment of Human Hosseini as a director on 2022-01-17 |
| 06/12/216 December 2021 | Appointment of Mr Human Hosseini as a director on 2021-11-23 |
| 03/12/213 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 02/12/212 December 2021 | Registered office address changed from 5/6 Space House Space Business Park Abbey Road London NW10 7SU England to 5 Rockware Avenue Greenford UB6 0AA on 2021-12-02 |
| 21/08/2021 August 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
| 22/06/2022 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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