Advanced company searchLink opens in new window

HOT DESKING LONDON LIMITED

Company number 06191812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2014 TM02 Termination of appointment of Zoe Milne as a secretary on 6 March 2014
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
12 Jun 2013 CH01 Director's details changed for Mr Jack Leo Jacobs on 17 April 2013
29 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
30 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Jack Leo Jacobs on 29 March 2012
30 Mar 2012 CERTNM Company name changed land regeneration partnerships LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
30 Mar 2012 CONNOT Change of name notice
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Dec 2011 AP03 Appointment of Ms Zoe Milne as a secretary on 1 December 2011
01 Dec 2011 TM02 Termination of appointment of Wanda Spence Healy as a secretary on 1 December 2011
25 Nov 2011 TM01 Termination of appointment of Kenneth William Dytor as a director on 25 November 2011
19 Oct 2011 AD01 Registered office address changed from Rear Office First Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 19 October 2011
11 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Feb 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 February 2011
19 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
11 May 2009 288a Director appointed ken dytor
01 May 2009 AA Accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 29/03/09; full list of members
01 Feb 2009 AA Accounts made up to 31 March 2008
11 Apr 2008 363a Return made up to 29/03/08; full list of members