Advanced company searchLink opens in new window

HOTBED CAMBERLEY PI LIMITED

Company number 07662887

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)
14 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2018 CH01 Director's details changed for Mr Sasha Stupar on 21 March 2018
07 Mar 2018 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 30 Finsbury Square London EC2P 2YU on 7 March 2018
28 Feb 2018 LIQ01 Declaration of solvency
28 Feb 2018 600 Appointment of a voluntary liquidator
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-14
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Sep 2017 MR04 Satisfaction of charge 076628870003 in full
15 Sep 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2017 MR04 Satisfaction of charge 2 in full
08 Aug 2017 AP01 Appointment of Mr Sasha Stupar as a director on 8 August 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
17 Sep 2016 AA Full accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 272
04 Oct 2015 AA Full accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 272
27 Oct 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 272
26 Feb 2014 MR01 Registration of charge 076628870003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Feb 2014 AP01 Appointment of Dominic Marcus Wright as a director
07 Nov 2013 AA Full accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of Edward Henson as a director
29 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders