- Company Overview for HOT COMMUNICATIONS LIMITED (05417361)
- Filing history for HOT COMMUNICATIONS LIMITED (05417361)
- People for HOT COMMUNICATIONS LIMITED (05417361)
- More for HOT COMMUNICATIONS LIMITED (05417361)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2010 | DS01 | Application to strike the company off the register | |
27 Jan 2010 | TM01 | Termination of appointment of Amanda Jennings as a director | |
27 Jan 2010 | TM02 | Termination of appointment of Amanda Jennings as a secretary | |
27 Jan 2010 | TM01 | Termination of appointment of Paul Samuels as a director | |
23 Jul 2009 | 363a | Return made up to 07/04/09; full list of members | |
23 Jul 2009 | AA | Accounts made up to 30 April 2009 | |
17 Jun 2009 | 288c | Director and Secretary's Change of Particulars / amanda jane jennings / 31/03/2009 / Forename was: amanda jane, now: amanda; Middle Name/s was: , now: jane; HouseName/Number was: 24, now: 2; Street was: old palace lane, now: merchant court; Area was: , now: 61 wapping wall wapping; Post Town was: richmond, now: london; Region was: surrey, now: ; Po | |
16 Jun 2009 | 288c | Director's Change of Particulars / susie moore / 31/03/2009 / HouseName/Number was: 59, now: horsecombe grange; Street was: beaumont road, now: horscombe vale; Post Town was: london, now: bath; Post Code was: W4 5AL, now: BA2 5QR | |
20 Aug 2008 | 363a | Return made up to 07/04/08; full list of members | |
18 Aug 2008 | 288c | Director's Change of Particulars / paul samuels / 18/08/2008 / HouseName/Number was: , now: 4; Street was: 4 manor drive, now: manor drive; Occupation was: head of interactive spons, now: sponsorship director | |
18 Aug 2008 | 288c | Director and Secretary's Change of Particulars / amanda jennings / 18/08/2008 / HouseName/Number was: , now: 24; Street was: 40 marney road, now: old palace lane; Area was: battersea, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW11 5EP, now: TW9 1PG; Country was: , now: england | |
13 Jun 2008 | 288c | Director's Change of Particulars / susie moore / 12/06/2008 / HouseName/Number was: , now: 59; Street was: flat 3 13A bedford road, now: beaumont road; Area was: clapham, now: ; Post Code was: SW4 7SH, now: W4 5AL; Country was: , now: england; Occupation was: head of brand and marke, now: manager | |
23 May 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Jan 2008 | 288c | Director's particulars changed | |
22 Jun 2007 | AA | Accounts made up to 30 April 2007 | |
25 May 2007 | 363a | Return made up to 07/04/07; full list of members | |
20 Jun 2006 | AA | Accounts made up to 30 April 2006 | |
11 Apr 2006 | 363a | Return made up to 07/04/06; full list of members | |
27 Mar 2006 | 288c | Director's particulars changed | |
23 May 2005 | 88(2)R | Ad 07/04/05--------- £ si 2@1=2 £ ic 1/3 | |
23 May 2005 | 288a | New director appointed | |
23 May 2005 | 288a | New director appointed | |
23 May 2005 | 288a | New director appointed |