- Company Overview for HELLO DIRECT LIMITED (03137208)
- Filing history for HELLO DIRECT LIMITED (03137208)
- People for HELLO DIRECT LIMITED (03137208)
- More for HELLO DIRECT LIMITED (03137208)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | PSC02 | Notification of Nycomm Holdings Limited as a person with significant control on 13 January 2020 | |
20 Feb 2020 | PSC07 | Cessation of David Richard Bennett as a person with significant control on 13 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | AP03 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | PSC07 | Cessation of Julian Howard Niman as a person with significant control on 12 January 2018 | |
08 Mar 2018 | PSC01 | Notification of David Bennett as a person with significant control on 12 January 2018 | |
08 Feb 2018 | AP01 | Appointment of David Bennett as a director on 12 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |