- Company Overview for SOUTHERN HYGIENE INSPECTIONS LTD (05776068)
- Filing history for SOUTHERN HYGIENE INSPECTIONS LTD (05776068)
- People for SOUTHERN HYGIENE INSPECTIONS LTD (05776068)
- More for SOUTHERN HYGIENE INSPECTIONS LTD (05776068)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
|
|
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 |