Advanced company searchLink opens in new window

HOT POT LONDON LIMITED

Company number 10595379

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-17
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1