Advanced company searchLink opens in new window

99POINT9 HYGIENE LIMITED

Company number 12546608

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2023 CH01 Director's details changed for Mr Eric Richard Wilkinson on 22 November 2022
07 Sep 2023 TM02 Termination of appointment of Diane Hammerton as a secretary on 18 November 2022
20 Dec 2022 AD01 Registered office address changed from Elm Tree Handley Lane Handley Chesterfield Derbyshire S45 9AT England to 66 Prescot Street London E1 8NN on 20 December 2022
20 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
07 Dec 2022 TM01 Termination of appointment of Diane Virginia Hammerton as a director on 18 November 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 183.264
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 172.1152
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 172.1152
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 158.173
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 149.0384
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 124.0384
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 124.0384
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 124.0384
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 112.5
02 Dec 2020 CH01 Director's details changed for Mr Paul Francis Callaghan on 25 October 2020