HELLO FLEXIBLES LTD

Company Documents

DateDescription
06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

07/03/237 March 2023 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-03-07

View Document

07/03/237 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

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

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 SUB-DIVISION 08/08/18

View Document

23/08/1823 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 10.00

View Document

20/08/1820 August 2018 ADOPT ARTICLES 08/08/2018

View Document

03/05/183 May 2018 10/01/18 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1830 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM MACKENZIE / 20/11/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACKENZIE / 20/11/2017

View Document

17/01/1817 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1815 January 2018 ADOPT ARTICLES 01/11/2017

View Document

20/11/1720 November 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105577990001

View Document

11/01/1711 January 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