HOT TOGS LIMITED

Business & Technology Centre Business & Technology Centre, Crewe, CW2 5PR
StatusDISSOLVED
Company No.07730474
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 4 days

SUMMARY

HOT TOGS LIMITED is an dissolved private limited company with number 07730474. It was incorporated 12 years, 9 months, 25 days ago, on 05 August 2011 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Business & Technology Centre Business & Technology Centre, Crewe, CW2 5PR.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rhoma Elizabeth Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Elizabeth Plant

Change date: 2013-03-23

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Elizabeth Richards

Change date: 2013-02-16

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richards

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAVIVA LTD

484 GREAT WEST ROAD,HOUNSLOW,TW5 0TA

Number:07418180
Status:ACTIVE
Category:Private Limited Company

C. SNEADE LIMITED

TRWSTLLEWELYN,MONTGOMERY,SY15 6SE

Number:04765905
Status:ACTIVE
Category:Private Limited Company

HARRISON BROS PROPERTIES LTD.

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:10196559
Status:ACTIVE
Category:Private Limited Company

JOSEPH FANUNCIO LIMITED

111 WOODHOUSE LANE EAST,ALTRINCHAM,WA15 6AN

Number:09570849
Status:ACTIVE
Category:Private Limited Company

PURE SPORTS LIMITED

1 MAGELLAN TERRACE,CRAWLEY,RH10 9PJ

Number:06328498
Status:LIQUIDATION
Category:Private Limited Company

THE TRAINING CENTRE OF WELLBEING LIMITED

15 STATION ROAD,DONCASTER,DN6 8DB

Number:10639063
Status:ACTIVE
Category:Private Limited Company

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