HYGO LIMITED

20 Pownall Road, Hounslow, TW3 1YN, England
StatusACTIVE
Company No.06469363
CategoryPrivate Limited Company
Incorporated10 Jan 2008
Age16 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

HYGO LIMITED is an active private limited company with number 06469363. It was incorporated 16 years, 5 months, 25 days ago, on 10 January 2008. The company address is 20 Pownall Road, Hounslow, TW3 1YN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

Old address: Suite 2 Silwood Park Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PY England

New address: 20 Pownall Road Hounslow TW3 1YN

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karanbeer Singh

Appointment date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serena Shergill

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paulo Antonio Solari

Cessation date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jagdev Singh Shergill

Cessation date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdev Singh Shergill

Termination date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: Unit C Skyway 14, Calder Way Colnbrook Slough SL3 0BQ England

New address: Suite 2 Silwood Park Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PY

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: 14 Skyway 14, Calder Way Colnbrook Slough SL3 0BQ England

New address: Unit C Skyway 14, Calder Way Colnbrook Slough SL3 0BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

Old address: Old Garage Number 4 Fairacres Ruislip Middlesex HA4 8AN

New address: 14 Skyway 14, Calder Way Colnbrook Slough SL3 0BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 267 Bath Road Slough Berkshire SL1 5PP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagdev Singh Shergill

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surinder Shergill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rakesh Kumar

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdev Shergill

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Surinder Kaur Shergill

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: 267 Bath Road Slough Berkshire SL1 5PP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 36 Glebe Road Finchley London N3 2AX

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Mr Jagdev Singh Shergill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from 267 bath road slough berkshire SL15PP

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hypro LIMITED\certificate issued on 29/01/08

Documents

View document PDF

Incorporation company

Date: 10 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT FUTURE CARE LTD.

255 OLD KENT ROAD,LONDON,SE1 5LU

Number:09936132
Status:ACTIVE
Category:Private Limited Company

HYTECH ENAMELLING LIMITED

COMMUNICATIONS HOUSE MOOR LANE,EXETER,EX2 7JA

Number:07837905
Status:ACTIVE
Category:Private Limited Company

LEGE ADVISORS LTD.

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11815903
Status:ACTIVE
Category:Private Limited Company

NASFAM LTD

302 BEARWOOD ROAD,BIRMINGHAM,B66 4HT

Number:10923671
Status:ACTIVE
Category:Private Limited Company

NOKUTENDA CARE LIMITED

161 GRANGE FARM DRIVE,BIRMINGHAM,B38 8EL

Number:09377437
Status:ACTIVE
Category:Private Limited Company

PAUL ALLEN MANAGEMENT LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:07314570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source