Advanced company searchLink opens in new window

HOTSPUR CAPITAL PARTNERS LIMITED

Company number 10858818

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
23 Mar 2023 AD01 Registered office address changed from C/O Joseph Miller Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023
31 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Joseph Miller Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE on 23 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Accounts for a dormant company made up to 31 July 2019
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Total exemption full accounts made up to 31 July 2018
23 Dec 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
23 Dec 2019 RT01 Administrative restoration application
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20