Advanced company searchLink opens in new window

HOT WOK EXPRESS LIMITED

Company number 05513223

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 October 2020
11 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2019 AD01 Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 31 October 2019
30 Oct 2019 LIQ02 Statement of affairs
30 Oct 2019 600 Appointment of a voluntary liquidator
30 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
03 May 2019 AA Micro company accounts made up to 31 July 2018
08 Jan 2019 PSC07 Cessation of Neil Matthew Friar as a person with significant control on 3 January 2019
08 Jan 2019 TM01 Termination of appointment of Neil Matthew Friar as a director on 3 January 2019
31 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 CH01 Director's details changed for Mr Neil Matthew Friar on 16 December 2014
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH01 Director's details changed for Mr Neil Matthew Friar on 23 July 2013