-
HYGGE DEVELOPMENTS LIMITED - 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ, United Kingdom
Company Information
- Company registration number
- 10331527
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 The Courtyard Harris Business Park
- Hanbury Road Stoke Prior
- Bromsgrove
- B60 4DJ 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ UK
Management
- Managing Directors
- JONES, Osian Meyric
- SMITH, Adam David Keith
- STEWART, Ian Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-08-16
- Dissolved on
- 2020-10-17
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Adam David Keith Smith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2019-08-24
- Last Date: 2018-08-10
-
HYGGE DEVELOPMENTS LIMITED Company Description
- HYGGE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10331527. Its current trading status is "closed". It was registered 2016-08-16. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2019-01-31.It can be contacted at 3 The Courtyard Harris Business Park .
Get HYGGE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hygge Developments Limited - 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ, United Kingdom
Did you know? kompany provides original and official company documents for HYGGE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-07-17) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-30) - LIQ03
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-02-04) - AA01
-
change-person-director-company-with-change-date (2019-08-27) - CH01
-
change-person-director-company-with-change-date (2019-08-22) - CH01
-
liquidation-voluntary-declaration-of-solvency (2019-03-12) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-03-12) - 600
-
resolution (2019-03-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
-
accounts-with-accounts-type-micro-entity (2019-02-08) - AA
-
change-person-director-company-with-change-date (2019-02-04) - CH01
-
change-to-a-person-with-significant-control (2019-08-27) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
capital-name-of-class-of-shares (2018-08-07) - SH08
-
accounts-with-accounts-type-micro-entity (2018-04-24) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-10) - PSC01
-
confirmation-statement-with-updates (2017-08-10) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-13) - SH01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
incorporation-company (2016-08-16) - NEWINC