Advanced company searchLink opens in new window

HOTDITEL LTD

Company number 10935806

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AD01 Registered office address changed from Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 26 March 2020
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
29 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
14 Jan 2019 AD01 Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019
10 Oct 2018 AA Micro company accounts made up to 5 April 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
21 Jun 2018 PSC01 Notification of Mina Del Rosario as a person with significant control on 10 October 2017
03 Apr 2018 AP01 Appointment of Mrs Mina Del Rosario as a director on 10 October 2017
03 Apr 2018 TM01 Termination of appointment of Mary Cris Binuya as a director on 29 August 2017
16 Jan 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018
19 Dec 2017 AP01 Appointment of Ms Mary Cris Binuya as a director on 29 August 2017
18 Dec 2017 TM01 Termination of appointment of Gail Watson as a director on 29 August 2017
01 Nov 2017 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
20 Oct 2017 AD01 Registered office address changed from 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 20 October 2017
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-29
  • GBP 1