Advanced company searchLink opens in new window

HOTPOT FISH BAR LIMITED

Company number 09488391

Filter by category

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
16 Oct 2020 AA Micro company accounts made up to 7 October 2019
16 Oct 2020 AA01 Current accounting period shortened from 31 March 2020 to 7 October 2019
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Mar 2020 CH01 Director's details changed for Mrs Fatma Acar on 16 March 2020
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 CH01 Director's details changed for Mrs Fatma Cakmak on 13 June 2019
13 Jun 2019 PSC04 Change of details for Mrs Fatma Cakmak as a person with significant control on 13 June 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
14 Mar 2019 CH01 Director's details changed for Mrs Fatma Cakmak on 14 March 2019
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mrs Fatma Cakmak on 16 April 2018
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE England to 1 Mill Street Aberdare CF44 8NA on 28 September 2017
25 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
16 Mar 2015 AP01 Appointment of Mrs Fatma Cakmak as a director on 13 March 2015
16 Mar 2015 TM01 Termination of appointment of Michael Holder as a director on 13 March 2015
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted