Advanced company searchLink opens in new window

HYGENA-PLASTICS LTD

Company number 10160223

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
03 Sep 2019 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 120
28 Sep 2016 CH01 Director's details changed for Mr Christopher Michael Terry on 28 September 2016
28 Jun 2016 TM01 Termination of appointment of David Charles Adams as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr Christopher Michael Terry as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr Matthew Dominic Papworth as a director on 28 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
04 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-04
  • GBP 100