HOT POT LONDON LIMITED
Status | DISSOLVED |
Company No. | 10595379 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Resolution
Date: 04 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Dissolved compulsory strike off suspended
Date: 20 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
Some Companies
C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 09445151 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPELEY HOUSE LONDON ROAD,NANTWICH,CW5 7JW
Number: | 11641291 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10692467 |
Status: | ACTIVE |
Category: | Private Limited Company |
375 PONTEFRACT ROAD,PONTEFRACT,WF7 5AD
Number: | 08441969 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BIRCH COURT,DOUNE,FK16 6JD
Number: | SC522594 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006428 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |