HYGIENIC CHEMICAL COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04819637 |
Category | Private Limited Company |
Incorporated | 03 Jul 2003 |
Age | 20 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
HYGIENIC CHEMICAL COMPANY LIMITED is an dissolved private limited company with number 04819637. It was incorporated 20 years, 10 months, 29 days ago, on 03 July 2003 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 39 Westway 39 Westway, London, NW10 0LU.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Atef Sharobim
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 4 clitter house crescent crickewood london NW2 1DD
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 22/06/04 from: 229 nether street london N3 1NT
Documents
Some Companies
UNIT 7,WINCHESTER,SO23 7FX
Number: | 02950165 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOLTBY STREET,MANCHESTER,M9 4AR
Number: | 11888991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXPRESSIVE DESIGN (MIDLANDS) LIMITED
DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 04690908 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARWELL CRESCENT MANAGEMENT COMPANY LIMITED
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 09411390 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ENNERDALE CLOSE,MILTON KEYNES,MK2 3DY
Number: | 11265156 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIDLAND MEDICAL SERVICES LIMITED
UNIT 7 DROICON TRADING ESTATE PORTWAY ROAD,WARLEY,B65 9BY
Number: | 02127541 |
Status: | ACTIVE |
Category: | Private Limited Company |