- Company Overview for "WE ARE HYGIENE" LIMITED (11346772)
- Filing history for "WE ARE HYGIENE" LIMITED (11346772)
- People for "WE ARE HYGIENE" LIMITED (11346772)
- Charges for "WE ARE HYGIENE" LIMITED (11346772)
- More for "WE ARE HYGIENE" LIMITED (11346772)
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 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
01 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | PSC07 | Cessation of Stephen Gambling as a person with significant control on 1 April 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
29 May 2019 | TM01 | Termination of appointment of Stephen Gambling as a director on 31 March 2019 | |
23 Aug 2018 | AD01 | Registered office address changed from 98 Middlewich Road Northwich CW9 7DA United Kingdom to 123 Marshall Lane Northwich Cheshire CW8 1LA on 23 August 2018 | |
23 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
15 Aug 2018 | MR01 | Registration of charge 113467720001, created on 14 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Jun 2018 | AP01 | Appointment of Mr Michael Keen as a director on 1 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Stephen Gambling as a person with significant control on 1 June 2018 | |
08 Jun 2018 | PSC01 | Notification of Michael Keen as a person with significant control on 1 June 2018 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|