- Company Overview for HOT POT LONDON LIMITED (10595379)
- Filing history for HOT POT LONDON LIMITED (10595379)
- People for HOT POT LONDON LIMITED (10595379)
- Insolvency for HOT POT LONDON LIMITED (10595379)
- More for HOT POT LONDON LIMITED (10595379)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2020 | AD01 | Registered office address changed from 17 Wardour Street London W1D 6PJ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 23 April 2020 | |
20 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | TM01 | Termination of appointment of Apichai Taechaubol as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Athawut Taechaubol as a director on 31 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr. Franky Rodrigues as a director on 31 January 2020 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from Suite 419-420a, 4th Floor Crown House North Circular Road London NW10 7PN England to 17 Wardour Street London W1D 6PJ on 26 February 2018 | |
19 May 2017 | CH01 | Director's details changed for Mr Athawut Jerry Taechaubol on 19 May 2017 | |
19 May 2017 | CH01 | Director's details changed for Mr Apichai Taechaubol on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Suite 419-420a, 4th Floor Crown House North Circular Road London NW10 7PN on 19 May 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of a director | |
08 Mar 2017 | TM01 | Termination of appointment of Noppawee Taechaubol as a director on 1 March 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Noppawee Taechaubol as a director on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Noppawee Taechaubol as a director on 1 February 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|