HOTDITEL LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10935806
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 7 days

SUMMARY

HOTDITEL LTD is an dissolved private limited company with number 10935806. It was incorporated 6 years, 9 months, 1 day ago, on 29 August 2017 and it was dissolved 3 years, 2 months, 7 days ago, on 23 March 2021. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Change date: 2019-01-14

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mina Del Rosario

Notification date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mina Del Rosario

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Cris Binuya

Termination date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Change date: 2018-01-16

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Cris Binuya

Appointment date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Gail Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-10-20

Old address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAMOV LTD

17 MELROSE CLOSE,KETTERING,NN15 5AS

Number:10836470
Status:ACTIVE
Category:Private Limited Company

ACTION FOR INNOVATION LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:08041063
Status:ACTIVE
Category:Private Limited Company

DREW BENNETT ELECTRICAL SERVICES LIMITED

16 GRACEMOUNT ROAD,EDINBURGH,EH16 6PH

Number:SC515783
Status:ACTIVE
Category:Private Limited Company

JETGRIP LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:03155887
Status:ACTIVE
Category:Private Limited Company

LUCY K TURNER LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10482907
Status:ACTIVE
Category:Private Limited Company

PRICING MONKEY LTD

20 ROPEMAKER STREET,LONDON,EC2Y 9AR

Number:10203283
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