Advanced company searchLink opens in new window

SOUTHERN HYGIENE INSPECTIONS LTD

Company number 05776068

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2018 AD01 Registered office address changed from C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA to The Haven Albert Court Albert Court Ramsgate CT11 8FG on 3 May 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
24 Nov 2014 TM02 Termination of appointment of Strategic Secretaries Limited as a secretary on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from A5 Kt House Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG England to C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA on 24 November 2014
01 Oct 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to A5 Kt House Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 1 October 2014
28 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
06 Aug 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
03 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
18 Aug 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AR01 Annual return made up to 10 April 2010 with full list of shareholders
12 May 2011 CH04 Secretary's details changed for Strategic Secretaries Limited on 10 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 CH01 Director's details changed for William Charles Plows on 26 October 2010
18 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010