Advanced company searchLink opens in new window

HOTDROP LIMITED

Company number 12365253

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)
02 Jan 2025 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to 2 the Links Herne Bay Kent CT6 7GQ on 2 January 2025
02 Jan 2025 LIQ02 Statement of affairs
02 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-20
02 Jan 2025 600 Appointment of a voluntary liquidator
10 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 TM01 Termination of appointment of Robert Black as a director on 1 September 2023
21 Dec 2022 AP01 Appointment of Mr Robert Black as a director on 1 November 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 105
04 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Dec 2021 PSC04 Change of details for Miss Heather Marie Dower as a person with significant control on 28 May 2021
15 Dec 2021 CH01 Director's details changed for Miss Heather Marie Dower on 28 May 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
28 May 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
27 Jan 2020 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Nnh5 5Jf England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 27 January 2020
17 Jan 2020 SH08 Change of share class name or designation
16 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-16
  • GBP 100