HELLO GORGEOUS X LTD

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

24/08/2324 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/08/2312 August 2023 Resolutions

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Registered office address changed from 1 Clive Road Gravesend DA11 0RS England to 269 Church Street Blackpool Lancashire FY1 3PB on 2023-08-12

View Document

12/08/2312 August 2023 Statement of affairs

View Document

12/08/2312 August 2023 Resolutions

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 32 LETT LANE EBBSFLEET VALLEY SWANSCOMBE DA10 1BP ENGLAND

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 32 LETT LANE EBBSFLEET VALLEY SWANSCOMBE DA10 1BP UNITED KINGDOM

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAMIM MBAKOMA / 10/01/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR YUSUF OREPITAN / 10/01/2020

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF OREPITAN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR YUSUF OREPITAN

View Document

07/10/197 October 2019 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