HELLO FLEXIBLES LTD

C/O FRP ADVISORY TRADING GROUP C/O FRP ADVISORY TRADING GROUP, St. Albans, AL1 3RD, Hertfordshire
StatusLIQUIDATION
Company No.10557799
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

HELLO FLEXIBLES LTD is an liquidation private limited company with number 10557799. It was incorporated 7 years, 6 months ago, on 11 January 2017. The company address is C/O FRP ADVISORY TRADING GROUP C/O FRP ADVISORY TRADING GROUP, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2024

Action Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

Old address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP England

New address: 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105577990001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105577990002

Charge creation date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-08

Capital : 10.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-08

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-10

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Malcolm Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Malcolm Mackenzie

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105577990001

Charge creation date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARISTA PROPERTY RENTALS LIMITED

ARUNDEL HOUSE 1ST FLOOR,WINDSOR,SL4 1QL

Number:08471516
Status:ACTIVE
Category:Private Limited Company

CHARLIE ANDREWS LTD

13 LEARMONTH PLACE,EDINBURGH,EH4 1AX

Number:SC453745
Status:ACTIVE
Category:Private Limited Company

DOMESTIC BLITZZ LTD

169 TOTTINGTON ROAD,BOLTON,BL2 4DF

Number:11276035
Status:ACTIVE
Category:Private Limited Company

HENSHALL ELECTRICAL LTD

99 WINDHAM ROAD,BOURNEMOUTH,BH1 4RN

Number:08389377
Status:ACTIVE
Category:Private Limited Company

OAKHAM GARDEN BUILDINGS LTD

7 WESTLAND ROAD,OAKHAM,LE15 7DS

Number:11117119
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST BUNKERS LIMITED

ABACUS HOUSE 68A,ROMFORD,RM1 1DA

Number:07692338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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