HOT EXCHANGE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-04-11

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-25

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

21/09/0921 September 2009 CONSOLIDATION AND RE CLASSIFICATION OF SHARES 02/09/2009

View Document

21/09/0921 September 2009 CONSO

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
3RD FLOOR BEAUMONT HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 4TS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM:
3 SHORTLANDS
LONDON
W6 8JH

View Document

26/05/0526 May 2005 AUDITOR'S RESIGNATION

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 07/10/02 TO 31/08/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM:
37 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9HN

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED
HOT ONLINE LIMITED
CERTIFICATE ISSUED ON 17/03/03

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED
THE HOT GROUP LIMITED
CERTIFICATE ISSUED ON 10/06/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/02/02; CHANGE OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DELIVERY EXT'D 3 MTH 07/10/00

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 07/10/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
2 MOREWOOD CLOSE
SEVENOAKS
KENT TN13 2HU

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SHARES AGREEMENT OTC

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 ADOPT ARTICLES 28/07/00

View Document

25/08/0025 August 2000 SHARES AGREEMENT OTC

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SUBDIVISION 23/06/00

View Document

10/07/0010 July 2000 S-DIV
23/06/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information