- Company Overview for HYGIENE DESIGN SYSTEMS LTD (SC497291)
- Filing history for HYGIENE DESIGN SYSTEMS LTD (SC497291)
- People for HYGIENE DESIGN SYSTEMS LTD (SC497291)
- More for HYGIENE DESIGN SYSTEMS LTD (SC497291)
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) |
---|---|---|---|
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
29 Aug 2017 | RT01 | Administrative restoration application | |
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AD01 | Registered office address changed from 16 Eastwood Park Fauldhouse Bathgate West Lothian EH47 9HL Scotland to Unit 15 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 31 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
16 Feb 2016 | AD01 | Registered office address changed from Unit 11 Burnhouse Industrial Estate Whitburn by Bathgate West Lothian EH47 0LQ United Kingdom to 16 Eastwood Park Fauldhouse Bathgate West Lothian EH47 9HL on 16 February 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|