HOTHI & SONS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

18/01/2418 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-18

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR JASKARAN HOTHI

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA

View Document

25/06/2025 June 2020 DISS REQUEST WITHDRAWN

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 APPLICATION FOR STRIKING-OFF

View Document

16/04/2016 April 2020 DISS REQUEST WITHDRAWN

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHARMA / 16/04/2020

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASKARAN HOTHI

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR SANJEEV SHARMA

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 195 COPPERMILL ROAD WRAYSBURY STAINES TW19 5NW ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASKARAN HOTHI

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company