Advanced company searchLink opens in new window

HOT V-E-T LTD

Company number 06889721

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
09 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Jul 2014 NM01 Change of name by resolution
24 Jul 2014 CERTNM Company name changed ranjit laxman international LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
24 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
08 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Jay Ranjit Savdas on 1 May 2013
08 May 2013 AD01 Registered office address changed from 38 Sweetlands Corner Kents Hill Milton Keynes MK7 6DR England on 8 May 2013
08 May 2013 TM02 Termination of appointment of Sulochana Savdas as a secretary
08 May 2013 AD01 Registered office address changed from 8 Wisley Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8AQ on 8 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
31 Mar 2010 CERTNM Company name changed what fast food LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
16 Mar 2010 CONNOT Change of name notice
28 Apr 2009 NEWINC Incorporation