Advanced company searchLink opens in new window

HOT RETAIL LIMITED

Company number 07289541

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)
02 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
02 Nov 2021 AD01 Registered office address changed from 232 Northumberland Avenue Reading RG2 7QA England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2 November 2021
02 Nov 2021 LIQ02 Statement of affairs
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-22
05 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2021 CH01 Director's details changed for Mr Marc Rolfe on 26 February 2021
27 Sep 2021 PSC04 Change of details for Mr Marc Rolfe as a person with significant control on 26 February 2021
27 Sep 2021 AD01 Registered office address changed from 51 Christchurch Road Reading RG2 7AT to 232 Northumberland Avenue Reading RG2 7QA on 27 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 PSC01 Notification of Marc Rolfe as a person with significant control on 30 September 2020
20 Jan 2021 PSC07 Cessation of Avtar Singh Chima as a person with significant control on 30 September 2020
20 Jan 2021 AP01 Appointment of Mr Marc Rolfe as a director on 30 September 2020
20 Jan 2021 TM01 Termination of appointment of Avtar Singh Chima as a director on 30 September 2020
20 Jan 2021 AA Micro company accounts made up to 30 June 2019
02 Sep 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
02 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
02 Jul 2017 PSC01 Notification of Avtar Singh Chima as a person with significant control on 6 April 2016