Advanced company searchLink opens in new window

HYGGELIG LTD.

Company number 07959893

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
28 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 CH01 Director's details changed for Carole Cadwalladr on 9 April 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2014 CH01 Director's details changed for Carole Cadwalladr on 26 March 2014
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
09 Jul 2013 AD01 Registered office address changed from 1a Gordon Mansions 75 Anson Road London N7 0AU United Kingdom on 9 July 2013