HELLO AGAIN LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

04/08/234 August 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 110162040001

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LUCY STAFF / 16/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 ADOPT ARTICLES 14/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREET GROUP LTD

View Document

22/10/1922 October 2019 CESSATION OF HEATHER LUCY STAFF AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF THOMSON JAMES MATTHEW STAFF AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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