- Company Overview for HOTPOT RESTAURANT LIMITED (09855940)
- Filing history for HOTPOT RESTAURANT LIMITED (09855940)
- People for HOTPOT RESTAURANT LIMITED (09855940)
- More for HOTPOT RESTAURANT LIMITED (09855940)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Jun 2020 | TM01 | Termination of appointment of James Phillip Lackie as a director on 25 May 2020 | |
27 Jun 2020 | PSC07 | Cessation of James Phillip Lackie as a person with significant control on 25 May 2020 | |
27 Jun 2020 | PSC01 | Notification of Joshua Davies as a person with significant control on 25 March 2020 | |
27 Jun 2020 | AP01 | Appointment of Mr Joshua Davies as a director on 25 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB England to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 19 May 2020 | |
17 May 2020 | AP01 | Appointment of Mr James Phillip Lackie as a director on 10 May 2020 | |
17 May 2020 | PSC01 | Notification of James Phillip Lackie as a person with significant control on 10 May 2020 | |
17 May 2020 | TM01 | Termination of appointment of Joshua Davies as a director on 10 May 2020 | |
17 May 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 May 2020 | |
10 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Feb 2018 | TM02 | Termination of appointment of Stephen Andrew Axford as a secretary on 20 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Feb 2017 | AP03 | Appointment of Mr Stephen Andrew Axford as a secretary on 1 February 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA England to 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB on 8 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of James Lackie as a director on 5 December 2016 |