Download leads from Nexok and grow your business. Find out more

Hot Motors Ltd

Documents

Total Documents45
Total Pages131

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off
25 March 2014Final Gazette dissolved via voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
3 December 2013Application to strike the company off the register
3 December 2013Application to strike the company off the register
12 August 2013Company name changed rommelli motors LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
12 August 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1,000
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1,000
5 September 2012Total exemption small company accounts made up to 28 February 2012
5 September 2012Total exemption small company accounts made up to 28 February 2012
11 July 2012Director's details changed for Mr Ahmaed Mohamed on 9 July 2012
11 July 2012Termination of appointment of Ayman Abdulkarim as a director
11 July 2012Appointment of Mr Ahmaed Mohamed as a director
11 July 2012Registered office address changed from 40 Wickstead Avenue Luton LU4 9DP on 11 July 2012
11 July 2012Appointment of Mr Ahmaed Mohamed as a director on 9 July 2012
11 July 2012Director's details changed for Mr Ahmaed Mohamed on 9 July 2012
11 July 2012Termination of appointment of Ayman Abdulkarim as a director on 11 July 2012
11 July 2012Director's details changed for Mr Ahmaed Mohamed on 9 July 2012
11 July 2012Registered office address changed from 40 Wickstead Avenue Luton LU4 9DP on 11 July 2012
21 February 2012Director's details changed for Mr Ayman Abdulkarim on 18 February 2012
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
21 February 2012Director's details changed for Mr Ayman Abdulkarim on 18 February 2012
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
24 October 2011Accounts for a dormant company made up to 28 February 2011
24 October 2011Accounts for a dormant company made up to 28 February 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
29 March 2011Director's details changed for Mr Ayman Abdulkarim on 1 February 2011
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
29 March 2011Director's details changed for Mr Ayman Abdulkarim on 1 February 2011
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
29 March 2011Director's details changed for Mr Ayman Abdulkarim on 1 February 2011
9 December 2010Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010
9 December 2010Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010
9 December 2010Registered office address changed from 65 Richmond Hill Luton Beds LU2 7JQ United Kingdom on 9 December 2010
11 November 2010Accounts for a dormant company made up to 28 February 2010
11 November 2010Accounts for a dormant company made up to 28 February 2010
6 July 2010Annual return made up to 12 March 2010 with a full list of shareholders
6 July 2010Annual return made up to 12 March 2010 with a full list of shareholders
15 June 2010First Gazette notice for compulsory strike-off
15 June 2010First Gazette notice for compulsory strike-off
12 February 2009Incorporation
12 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing