HYGIE LIMITED: Filings

  • Overview

    Company NameHYGIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07673309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HYGIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 4
    SH01

    Registered office address changed from * C/O Tenbury International Brenchley House School Road Charing Kent England* on Jun 05, 2014

    1 pagesAD01

    Registered office address changed from * 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England* on May 09, 2014

    1 pagesAD01

    Termination of appointment of Eric Lambert-Duverneix as a director

    1 pagesTM01

    Appointment of Tenbury Secretaries Ltd as a secretary

    2 pagesAP04

    Termination of appointment of Vanguard Intelligence Ltd as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Registered office address changed from * 650 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom* on Sep 05, 2013

    1 pagesAD01

    Appointment of Mr Cyril François, Louis Magliano as a director

    2 pagesAP01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital following an allotment of shares on Jun 21, 2013

    SH01

    Certificate of change of name

    Company name changed forest global management (F.G.m) LTD\certificate issued on 20/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2013

    Change company name resolution on Jun 20, 2013

    RES15
    change-of-nameJun 20, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Eric Jacques Lambert-Duverneix as a director

    2 pagesAP01

    Termination of appointment of Claire Susini as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Secretary's details changed for E and E Partners. Int on Aug 29, 2012

    1 pagesCH04

    Annual return made up to Jun 17, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Embassy Court 125 Brady Street London E1 5DW United Kingdom* on Jul 09, 2012

    1 pagesAD01

    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