HOT POT LONDON LIMITED

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.10595379
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution25 Jul 2022
Years1 year, 11 months, 12 days

SUMMARY

HOT POT LONDON LIMITED is an dissolved private limited company with number 10595379. It was incorporated 7 years, 5 months, 5 days ago, on 01 February 2017 and it was dissolved 1 year, 11 months, 12 days ago, on 25 July 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 16 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-16

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: 17 Wardour Street London W1D 6PJ England

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apichai Taechaubol

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athawut Taechaubol

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Franky Rodrigues

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Suite 419-420a, 4th Floor Crown House North Circular Road London NW10 7PN England

New address: 17 Wardour Street London W1D 6PJ

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr Athawut Jerry Taechaubol

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr Apichai Taechaubol

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England

New address: Suite 419-420a, 4th Floor Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Termination director company

Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noppawee Taechaubol

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noppawee Taechaubol

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noppawee Taechaubol

Termination date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICUS WEST LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:09445151
Status:ACTIVE
Category:Private Limited Company

BEARDMORE ACCOUNTANTS LIMITED

STAPELEY HOUSE LONDON ROAD,NANTWICH,CW5 7JW

Number:11641291
Status:ACTIVE
Category:Private Limited Company

FLOE LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10692467
Status:ACTIVE
Category:Private Limited Company

LJ & KEAT DEVELOPMENTS LTD

375 PONTEFRACT ROAD,PONTEFRACT,WF7 5AD

Number:08441969
Status:ACTIVE
Category:Private Limited Company

NIEINDUSTRIAL LTD

4 BIRCH COURT,DOUNE,FK16 6JD

Number:SC522594
Status:ACTIVE
Category:Private Limited Company
Number:CE006428
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source