Advanced company searchLink opens in new window

HYGIENIC INNOVATIONS LTD

Company number 08679854

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 AD01 Registered office address changed from Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom to Quinnovations House Dock Road North Bromborough Wirral CH62 4AG on 26 March 2019
05 Mar 2019 AD01 Registered office address changed from Unit 7, Mersey Wharf Business Park Dock Road South Bromborough Wirral Merseyside CH62 4SF England to Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ on 5 March 2019
13 Nov 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
31 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Micro company accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 CS01 Confirmation statement made on 6 September 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Mersey Wharf Business Park Unit 7 Dopck Road South Bromborough Wirral CH62 4SF United Kingdom to Unit 7, Mersey Wharf Business Park Dock Road South Bromborough Wirral Merseyside CH62 4SF on 13 June 2017
13 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Mar 2017 AD01 Registered office address changed from Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU United Kingdom to Mersey Wharf Business Park Unit 7 Dopck Road South Bromborough Wirral CH62 4SF on 14 March 2017
30 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
18 Nov 2016 TM01 Termination of appointment of Ann Couzens as a director on 1 October 2016
18 Nov 2016 AP01 Appointment of Ms Katie Hamm as a director on 1 October 2016
16 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 4- 29 Queens Road Southport Lancashire PR9 9HN to Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU on 9 November 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Oct 2015 AP01 Appointment of Mrs Ann Couzens as a director on 11 June 2015
20 Oct 2015 TM01 Termination of appointment of Leslie Couzens as a director on 11 June 2015
23 May 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
17 Sep 2013 AP01 Appointment of Mr Jonathan James Quinn as a director