Download leads from Nexok and grow your business. Find out more

"WE Are Hygiene" Limited

Documents

Total Documents22
Total Pages120

Filing History

11 October 2022Voluntary strike-off action has been suspended
20 September 2022First Gazette notice for voluntary strike-off
9 September 2022Application to strike the company off the register
12 July 2022Confirmation statement made on 8 June 2022 with no updates
14 February 2022Micro company accounts made up to 31 March 2021
1 September 2021Compulsory strike-off action has been discontinued
31 August 2021First Gazette notice for compulsory strike-off
29 August 2021Confirmation statement made on 8 June 2021 with no updates
1 May 2021Micro company accounts made up to 31 March 2020
11 June 2020Confirmation statement made on 8 June 2020 with no updates
11 June 2020Cessation of Stephen Gambling as a person with significant control on 1 April 2020
31 December 2019Micro company accounts made up to 31 March 2019
10 June 2019Confirmation statement made on 8 June 2019 with updates
29 May 2019Termination of appointment of Stephen Gambling as a director on 31 March 2019
23 August 2018Current accounting period shortened from 31 May 2019 to 31 March 2019
23 August 2018Registered office address changed from 98 Middlewich Road Northwich CW9 7DA United Kingdom to 123 Marshall Lane Northwich Cheshire CW8 1LA on 23 August 2018
15 August 2018Registration of charge 113467720001, created on 14 August 2018
8 June 2018Notification of Michael Keen as a person with significant control on 1 June 2018
8 June 2018Change of details for Mr Stephen Gambling as a person with significant control on 1 June 2018
8 June 2018Confirmation statement made on 8 June 2018 with updates
8 June 2018Appointment of Mr Michael Keen as a director on 1 June 2018
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 100
Sign up now to grow your client base. Plans & Pricing