Advanced company searchLink opens in new window

HOTTER MIPCO LIMITED

Company number 13227465

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2023 TM01 Termination of appointment of Ian Andrew Watson as a director on 27 July 2023
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 LIQ10 Removal of liquidator by court order
13 Jun 2022 AD03 Register(s) moved to registered inspection location 17 Old Park Lane London W1K 1QT
13 Jun 2022 AD02 Register inspection address has been changed to 17 Old Park Lane London W1K 1QT
08 Jun 2022 AD01 Registered office address changed from 17 Old Park Lane London W1K 1QT United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on 8 June 2022
08 Jun 2022 LIQ01 Declaration of solvency
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-26
26 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates
26 Jan 2022 PSC05 Change of details for Electra Private Equity Plc as a person with significant control on 21 January 2022
13 Jan 2022 SH19 Statement of capital on 13 January 2022
  • GBP 7.29
13 Jan 2022 SH20 Statement by Directors
13 Jan 2022 CAP-SS Solvency Statement dated 13/01/22
13 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2021 TM01 Termination of appointment of Adam Benjamin Griggs as a director on 31 July 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ This authority revokes and replaces all unexercised authorities previously granted to directors 30/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 7,193,493.1
01 Apr 2021 AP01 Appointment of Mr Adam Benjamin Griggs as a director on 30 March 2021
01 Apr 2021 AP01 Appointment of Mr Ian Andrew Watson as a director on 30 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 7,193,493
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 1