Established in 1996, Hygiene First Ltd has its registered office in Leicester. The company has 2 directors listed as Envis, Christine Helen, Envis, Stephen Maurice at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENVIS, Christine Helen | 03 November 1997 | - | 1 |
ENVIS, Stephen Maurice | 17 January 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 March 2017 | |
DS01 - Striking off application by a company | 27 February 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AD01 - Change of registered office address | 18 February 2016 | |
AD01 - Change of registered office address | 18 February 2016 | |
AA01 - Change of accounting reference date | 14 October 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 26 June 2008 | |
AA - Annual Accounts | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 20 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 02 April 1998 | |
363s - Annual Return | 15 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 14 August 1997 | |
363s - Annual Return | 23 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 February 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
NEWINC - New incorporation documents | 17 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 April 2003 | Outstanding |
N/A |
Debenture | 30 March 1998 | Fully Satisfied |
N/A |