Advanced company searchLink opens in new window

HOT FLOORS UK LIMITED

Company number 05610349

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)
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AD01 Registered office address changed from Unit 35 Waterside Trading Centre Trumpers Way Hanwell W7 2QD on 27 October 2010
02 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Sean Michael Dudding on 2 November 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 CH01 Director's details changed for Sean Dudding on 30 November 2008
21 Jan 2010 CH03 Secretary's details changed for Theodora Stavrinros on 30 November 2008
06 Jan 2010 AR01 Annual return made up to 2 November 2008 with full list of shareholders
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2009 363a Return made up to 01/09/07; no change of members
15 Jul 2008 287 Registered office changed on 15/07/2008 from the barley mow business centre 10 barley mow passage chiswick london W4 4PH
07 Sep 2007 AA Accounts made up to 31 March 2007
20 Dec 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
08 Dec 2006 363s Return made up to 02/11/06; full list of members
08 Dec 2006 363(288) Secretary's particulars changed
08 Dec 2006 287 Registered office changed on 08/12/06 from: 1 cope studios brooks road chiswick london W4 3BJ
01 Dec 2005 88(2)R Ad 02/11/05--------- £ si 98@1=98 £ ic 1/99
01 Dec 2005 287 Registered office changed on 01/12/05 from: 1 cope studios brooks road london W4 3BJ