About

Registered Number: 06469363
Date of Incorporation: 10/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2 Silwood Park Silwood Business Centre, Buckhurst Road, Ascot, Berkshire, SL5 7PY,

 

Hygo Ltd was founded on 10 January 2008 and has its registered office in Ascot, Berkshire, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERGILL, Jagdev Singh 10 January 2008 06 June 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 November 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AR01 - Annual Return 16 May 2016
DISS16(SOAS) - N/A 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 12 November 2015
AAMD - Amended Accounts 12 November 2015
MR04 - N/A 27 October 2015
AD01 - Change of registered office address 07 September 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 April 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AD01 - Change of registered office address 16 October 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AD01 - Change of registered office address 24 April 2012
AD01 - Change of registered office address 19 April 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AA - Annual Accounts 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 02 February 2009
MEM/ARTS - N/A 06 February 2008
CERTNM - Change of name certificate 29 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.