Advanced company searchLink opens in new window

HOTBOX LONDON LTD

Company number 08196454

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
30 Mar 2022 AD01 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
01 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
12 Sep 2017 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 142/148 Main Road Sidcup Kent DA14 6NZ on 12 September 2017
08 Sep 2017 600 Appointment of a voluntary liquidator
08 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
08 Sep 2017 LIQ02 Statement of affairs
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,670,000
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2014 MR01 Registration of charge 081964540001, created on 28 November 2014
23 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,670,000
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 1,670,000
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,220,000
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,120,000
24 Jun 2014 SH10 Particulars of variation of rights attached to shares