- Company Overview for HOTSEVEN LIMITED (05872521)
- Filing history for HOTSEVEN LIMITED (05872521)
- People for HOTSEVEN LIMITED (05872521)
- Charges for HOTSEVEN LIMITED (05872521)
- Insolvency for HOTSEVEN LIMITED (05872521)
- More for HOTSEVEN LIMITED (05872521)
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) |
---|---|---|---|
21 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Oct 2014 | CH01 | Director's details changed for Mr Mark Adams on 20 July 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 | |
22 Sep 2014 | DS02 | Withdraw the company strike off application | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
14 Jul 2014 | AP01 | Appointment of Mr Mark Adams as a director on 8 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 | |
06 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Brett Palos on 10 July 2013 | |
18 Jul 2013 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 | |
08 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011 | |
05 May 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 |