HYGIE LIMITED: Filings
Overview
| Company Name | HYGIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07673309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HYGIE LIMITED?
| 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 | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Tenbury International Brenchley House School Road Charing Kent England* on Jun 05, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England* on May 09, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Eric Lambert-Duverneix as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Tenbury Secretaries Ltd as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Vanguard Intelligence Ltd as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Registered office address changed from * 650 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom* on Sep 05, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Cyril François, Louis Magliano as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed forest global management (F.G.m) LTD\certificate issued on 20/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Eric Jacques Lambert-Duverneix as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claire Susini as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||||||
Secretary's details changed for E and E Partners. Int on Aug 29, 2012 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Embassy Court 125 Brady Street London E1 5DW United Kingdom* on Jul 09, 2012 | 1 pages | AD01 | ||||||||||||||
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