- Company Overview for HOTPOT LIMITED (04784473)
- Filing history for HOTPOT LIMITED (04784473)
- People for HOTPOT LIMITED (04784473)
- More for HOTPOT LIMITED (04784473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 04784473 - Companies House Default Address, Cardiff, CF14 8LH on 11 August 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
25 May 2021 | PSC01 | Notification of Jonathan Modesto Lomas as a person with significant control on 23 May 2021 | |
25 May 2021 | PSC07 | Cessation of Maeslantkering Entreprises Series Netglobal Llc as a person with significant control on 23 May 2021 | |
25 May 2021 | AP01 | Appointment of Mr. Jonathan Modesto Lomas as a director on 23 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Gustavo Alberto Newton Herrera as a director on 23 May 2021 | |
02 May 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 7 Bell Yard London WC2A 2JR on 2 May 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 15 July 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
26 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Pss Suite 27 Old Gloucester Street London WC1N 3XX to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 January 2019 | |
16 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued |