99POINT9 HYGIENE LIMITED

12546608
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
11 Sep 2023 officers Change of particulars for director (Mr Eric Richard Wilkinson) 2 Buy now
07 Sep 2023 officers Termination of appointment of secretary (Diane Hammerton) 1 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
19 Dec 2022 resolution Resolution 1 Buy now
07 Dec 2022 officers Termination of appointment of director (Diane Virginia Hammerton) 1 Buy now
28 Sep 2022 accounts Annual Accounts 4 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2021 capital Return of Allotment of shares 3 Buy now
30 Jun 2021 resolution Resolution 1 Buy now
12 Jun 2021 incorporation Memorandum Articles 21 Buy now
06 May 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
02 Dec 2020 officers Change of particulars for director (Mr Paul Francis Callaghan) 2 Buy now
30 Nov 2020 officers Appointment of director (Mr Keith Charles Baker) 2 Buy now
15 Aug 2020 capital Notice of cancellation of shares 4 Buy now
15 Aug 2020 capital Return of purchase of own shares 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2020 capital Return of Allotment of shares 3 Buy now
07 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2020 capital Return of Allotment of shares 3 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
30 Jun 2020 capital Return of Allotment of shares 3 Buy now
30 Jun 2020 capital Return of Allotment of shares 3 Buy now
24 Jun 2020 resolution Resolution 1 Buy now
24 Jun 2020 incorporation Memorandum Articles 21 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2020 officers Appointment of director (Mrs Diane Virginia Hammerton) 2 Buy now
28 Apr 2020 officers Appointment of director (Mr Paul Francis Callaghan) 2 Buy now
28 Apr 2020 officers Appointment of director (Mr Simon David Sassoon) 2 Buy now
28 Apr 2020 officers Appointment of director (Mr Richard Henry Grogan) 2 Buy now
21 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Apr 2020 resolution Resolution 3 Buy now
03 Apr 2020 incorporation Incorporation Company 11 Buy now