- Company Overview for HOTDROP LIMITED (12365253)
- Filing history for HOTDROP LIMITED (12365253)
- People for HOTDROP LIMITED (12365253)
- Insolvency for HOTDROP LIMITED (12365253)
- More for HOTDROP LIMITED (12365253)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2019-12-16
|