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

Hoteterot Ltd

Documents

Total Documents24
Total Pages59

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
7 April 2020First Gazette notice for voluntary strike-off
30 March 2020Application to strike the company off the register
17 March 2020First Gazette notice for compulsory strike-off
30 November 2019Compulsory strike-off action has been discontinued
28 November 2019Micro company accounts made up to 5 April 2019
26 November 2019First Gazette notice for compulsory strike-off
22 November 2018Micro company accounts made up to 5 April 2018
6 September 2018Confirmation statement made on 6 September 2018 with updates
3 July 2018Notification of Sonia Bernardino as a person with significant control on 10 October 2017
27 June 2018Previous accounting period shortened from 30 September 2018 to 5 April 2018
3 April 2018Termination of appointment of Mary Jane Chua as a director on 7 September 2017
3 April 2018Appointment of Mrs Sonia Bernardino as a director on 10 October 2017
17 January 2018Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018
19 December 2017Appointment of Mrs Mary Jane Chua as a director on 7 September 2017
19 December 2017Appointment of Mrs Mary Jane Chua as a director on 7 September 2017
18 December 2017Termination of appointment of Abbey Huelin as a director on 7 September 2017
18 December 2017Termination of appointment of Abbey Huelin as a director on 7 September 2017
2 November 2017Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 2 November 2017
2 November 2017Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 2 November 2017
24 October 2017Registered office address changed from Flat 2, Willowdean Court, 247 Charlton Road Kingswood Bristol BS15 1LT United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 24 October 2017
24 October 2017Registered office address changed from Flat 2, Willowdean Court, 247 Charlton Road Kingswood Bristol BS15 1LT United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 24 October 2017
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing