- Company Overview for HOT LOGS 2009 LTD (06799272)
- Filing history for HOT LOGS 2009 LTD (06799272)
- People for HOT LOGS 2009 LTD (06799272)
- Charges for HOT LOGS 2009 LTD (06799272)
- More for HOT LOGS 2009 LTD (06799272)
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 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2014 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 12 May 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Nicholas Jackson as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Steve David Hopkins as a director | |
20 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Nov 2011 | SH02 | Sub-division of shares on 7 October 2011 | |
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
27 Oct 2011 | AP01 | Appointment of Mr Nicholas Stuart Jackson as a director | |
27 Oct 2011 | TM01 | Termination of appointment of John Wright as a director | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffs WS13 7AU United Kingdom on 20 October 2011 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
23 Apr 2009 | 288b | Appointment terminated director philip collins |