HYGO LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT C SKYWAY 14, CALDER WAY COLNBROOK SLOUGH SL3 0BQ ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

04/12/184 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/11/1512 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 14 SKYWAY 14, CALDER WAY COLNBROOK SLOUGH SL3 0BQ ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM OLD GARAGE NUMBER 4 FAIRACRES RUISLIP MIDDLESEX HA4 8AN

View Document

24/03/1524 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1425 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 267 BATH ROAD SLOUGH BERKSHIRE SL1 5PP

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR SURINDER SHERGILL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JAGDEV SINGH SHERGILL

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS SURINDER KAUR SHERGILL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY RAKESH KUMAR

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAGDEV SHERGILL

View Document

07/06/127 June 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 267 BATH ROAD SLOUGH BERKSHIRE SL1 5PP UNITED KINGDOM

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 36 GLEBE ROAD FINCHLEY LONDON N3 2AX

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEV SINGH SHERGILL / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 267 BATH ROAD SLOUGH BERKSHIRE SL15PP

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED HYPRO LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MD HEATING AND GAS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company