Advanced company searchLink opens in new window

HOTGEN VISION 1 LTD

Company number 09064494

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
05 Feb 2016 CERTNM Company name changed spiral house vision 1 LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Oct 2015 CERTNM Company name changed strawdog vision 1 LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
31 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 AP01 Appointment of Mr Morgan James O'rahilly as a director on 8 December 2014
25 Mar 2015 TM02 Termination of appointment of David Leslie Bates as a secretary on 8 December 2014
25 Mar 2015 AD01 Registered office address changed from Po Box 5 Willow House 33 Oldfield Road Heswall Wirral CH60 0FW England to 46 Jamaica Street Liverpool L1 0AF on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of David Leslie Bates as a director on 8 December 2014
06 Jun 2014 AP03 Appointment of Mr David Leslie Bates as a secretary
05 Jun 2014 AD01 Registered office address changed from Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom on 5 June 2014
05 Jun 2014 TM02 Termination of appointment of Smd Secretaries Ltd as a secretary
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted