HELLO123 LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED THE BOOKENDS BINDERY LTD. CERTIFICATE ISSUED ON 14/03/18

View Document

14/03/1814 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1719 September 2017 ADOPT ARTICLES 04/09/2017

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/04/166 April 2016 08/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1515 March 2015 08/03/15 NO MEMBER LIST

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1413 March 2014 08/03/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 5-6 BOURNE ROAD INDUSTRIAL ESTATE BOURNE ROAD CRAYFORD KENT DA1 4BZ

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 08/03/13 NO MEMBER LIST

View Document

23/04/1223 April 2012 08/03/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/05/115 May 2011 08/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1018 March 2010 08/03/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CODLING / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET CODLING / 01/01/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED BOOKENDS BINDERY LIMITED(THE) CERTIFICATE ISSUED ON 31/10/08

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 5 & 6 BOURNE ROAD INDUSTRIAL ESTATE BOURNE ROAD CRAYFORD KENT DA1 4BP

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 1A ORLESTON ROAD ISLINGTON LONDON N7 8LJ

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 ANNUAL RETURN MADE UP TO 08/03/02

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/03/0030 March 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 08/03/99

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/04/9811 April 1998 ANNUAL RETURN MADE UP TO 08/03/98

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9717 March 1997 ANNUAL RETURN MADE UP TO 08/03/97

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/04/9610 April 1996 ANNUAL RETURN MADE UP TO 08/03/96

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/03/9516 March 1995 ANNUAL RETURN MADE UP TO 08/03/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 08/03/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 ANNUAL RETURN MADE UP TO 23/03/93

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 ANNUAL RETURN MADE UP TO 12/02/92

View Document

08/05/918 May 1991 ANNUAL RETURN MADE UP TO 12/02/91

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 ANNUAL RETURN MADE UP TO 23/03/90

View Document

30/03/8930 March 1989 ANNUAL RETURN MADE UP TO 13/02/89

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/05/8812 May 1988 ANNUAL RETURN MADE UP TO 14/03/88

View Document

09/03/879 March 1987 ANNUAL RETURN MADE UP TO 16/02/87

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/08/8623 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8411 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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