Advanced company searchLink opens in new window

HEYLLO! LIMITED

Company number 12504812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2024 AD01 Registered office address changed from Unit 28 13 - 17 Whitby Street Hartlepool TS24 7AD United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 16 July 2024
16 Jul 2024 LIQ02 Statement of affairs
16 Jul 2024 600 Appointment of a voluntary liquidator
16 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-10
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
27 Jan 2023 CH01 Director's details changed for Mrs Nicola Burrows on 27 January 2023
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Robert Klieser on 9 March 2020
02 Dec 2021 AA Micro company accounts made up to 31 July 2021
22 Jun 2021 CH01 Director's details changed for Mr Robert Klieser on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Robert Klieser as a person with significant control on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mrs Nicola Burrows as a person with significant control on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mrs Nicola Burrows on 22 June 2021
22 Jun 2021 CH03 Secretary's details changed for Mrs Nicola Burrows on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Fabian Jozefcyk on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from Unit 10 13 - 17 Whitby Street Hartlepool TS26 7AD United Kingdom to Unit 28 13 - 17 Whitby Street Hartlepool TS24 7AD on 22 June 2021
29 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
23 Feb 2021 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 90