Advanced company searchLink opens in new window

HOT COMMUNICATIONS LIMITED

Company number 05417361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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