HOTOLIA LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10936420
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 23 days

SUMMARY

HOTOLIA LTD is an dissolved private limited company with number 10936420. It was incorporated 6 years, 9 months, 21 days ago, on 29 August 2017 and it was dissolved 4 years, 3 months, 23 days ago, on 25 February 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Gary Hecel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL England

Change date: 2018-10-02

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

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: 20 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Ann Marsha Medina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Old address: 230 County Road Walton Liverpool L4 5PJ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-24

Officer name: Gary Hecel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Marsha Medina

Appointment date: 2017-09-24

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: 230 County Road Walton Liverpool L4 5PJ

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 6 Riverside Avenue Choppington NE62 5PW United Kingdom

Change date: 2017-10-11

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RS007022
Status:ACTIVE
Category:Registered Society

AVANTGARDE HUB LIMITED

C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK,ELSTEAD, GODALMING,GU8 6LB

Number:10704369
Status:ACTIVE
Category:Private Limited Company

IRH ELECTRICAL SERVICES LTD

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:07597723
Status:ACTIVE
Category:Private Limited Company

QUALITY SYSTEMS LTD.

29 YORK PLACE,,EH1 3HP

Number:SC283692
Status:ACTIVE
Category:Private Limited Company

SAM DOWEY ELECTRICAL SERVICES LTD

22 HIGH STREET,MOORSHOLM,TS12 3JH

Number:08120471
Status:ACTIVE
Category:Private Limited Company

STEADFAST ESTATES LIMITED

BOSTON HOUSE 214 HIGH STREET,WETHERBY,LS23 6AD

Number:10335105
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