Advanced company searchLink opens in new window

HOTPOT RESTAURANT LIMITED

Company number 09855940

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)
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