Advanced company searchLink opens in new window

HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED

Company number 07506657

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
03 Mar 2016 CH01 Director's details changed for Mr Sasha Stupar on 4 July 2015
04 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
21 Jan 2016 MR04 Satisfaction of charge 1 in full
21 Jan 2016 MR04 Satisfaction of charge 2 in full
22 Dec 2015 AP01 Appointment of Mr Ashley John Wilcox as a director on 21 December 2015
22 Dec 2015 AP01 Appointment of Dominic Marcus Wright as a director on 21 December 2015
23 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
14 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Sep 2013 TM01 Termination of appointment of Edward Henson as a director
27 Sep 2013 AP01 Appointment of Mr Sasha Stupar as a director
27 Sep 2013 AP01 Appointment of Mr Edward Guy Henson as a director
27 Sep 2013 TM01 Termination of appointment of Andrew Whiteley as a director
22 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 10 February 2012
10 Feb 2012 TM02 Termination of appointment of Helen Louise Cox as a secretary
10 Feb 2012 TM01 Termination of appointment of Hotbed Directors Two Limited as a director
10 Feb 2012 TM01 Termination of appointment of Hotbed Directors One Limited as a director
02 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders