HELLO STARLING LIMITED

1st Floor North Anchor Court 1st Floor North Anchor Court, Cardiff, CF24 5JW
StatusDISSOLVED
Company No.07543315
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2021
Years2 years, 9 months, 12 days

SUMMARY

HELLO STARLING LIMITED is an dissolved private limited company with number 07543315. It was incorporated 13 years, 4 months, 7 days ago, on 25 February 2011 and it was dissolved 2 years, 9 months, 12 days ago, on 22 September 2021. The company address is 1st Floor North Anchor Court 1st Floor North Anchor Court, Cardiff, CF24 5JW.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 4 Raleigh Walk Brigantine Place Cardiff South Glamorgan CF10 4LN

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075433150001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075433150001

Charge creation date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr James Richard Robinson

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: One Caspian Point Cardiff Waterside Pierhead Street Cardiff South Glamorgan CF10 4DQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORNFIELD ENTERPRISES LIMITED

5 BRUNSWICK SQUARE,PENRITH,CA11 7LL

Number:03540106
Status:ACTIVE
Category:Private Limited Company

JAIPRABAA LIMITED

10 GWAUN CLOSE,CARDIFF,CF14 2DJ

Number:09397304
Status:ACTIVE
Category:Private Limited Company

LOCHEN LEATHER LIMITED

THE OLD STAR, CHURCH STREET,BUCKINGHAMSHIRE,HP27 9AA

Number:05367863
Status:ACTIVE
Category:Private Limited Company

MATRIX PROPERTIES FINANCE (1) LIMITED

17 SHERWOOD ROAD,LONDON,NW4 1AE

Number:05673069
Status:ACTIVE
Category:Private Limited Company

PDSVALE (UK) LIMITED

VALE HOUSE,TRURO,TR3 7JB

Number:05378150
Status:ACTIVE
Category:Private Limited Company

ROSS & RICHARDSON LTD

12 LAMBERTS LANE,CONGLETON,CW12 3AU

Number:11398264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source