- Company Overview for HOTDITEL LTD (10935806)
- Filing history for HOTDITEL LTD (10935806)
- People for HOTDITEL LTD (10935806)
- More for HOTDITEL LTD (10935806)
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
Statement of capital on 2017-08-29
|