Advanced company searchLink opens in new window

HOTICE PRODUCTS LIMITED

Company number 07909958

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
26 Jul 2019 CS01 Confirmation statement made on 16 January 2019 with updates
26 Jul 2019 RT01 Administrative restoration application
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 31 January 2016
26 Jan 2017 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
29 Apr 2016 CH01 Director's details changed for Mr Emanuel Jeremy Woolf on 25 April 2016
02 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from 1 Chalton Drive London N2 0QW United Kingdom on 20 June 2012
20 Jun 2012 TM01 Termination of appointment of David Lewis as a director
16 Jan 2012 NEWINC Incorporation