SB HYGIENE LTD: Filings
Overview
| Company Name | SB HYGIENE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06805008 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SB HYGIENE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 29, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 068050080004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 068050080005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Geoffrey George Hunt as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Derek O'neill as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wendy Hunt as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||||||
Notification of Marlowe 2016 Limited as a person with significant control on Dec 08, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Geoffrey George Hunt as a person with significant control on Dec 08, 2017 | 1 pages | PSC07 | ||||||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Unit 3 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Dec 11, 2017 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0