HOTCHKISS KRUGER ASSOCIATES LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 CHANGE PERSON AS DIRECTOR

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WREFORD HOTCHKISS / 10/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / JOHN HOTCHKISS / 09/05/2017

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WREFORD HOTCHKISS

View Document

28/06/1928 June 2019 CESSATION OF JOHN HOTCHKISS AS A PSC

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA WREFORD HOTCHKISS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED VERONICA WREFORD HOTCHKISS

View Document

14/12/1814 December 2018 SECRETARY APPOINTED VERONICA WREFORD HOTCHKISS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WREFORD HOTCHKISS / 16/11/2016

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / JOHN HOTCHKISS / 09/05/2017

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA WREFORD HOTCHKISS

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY VERONICA WREFORD HOTCHKISS

View Document

21/11/1721 November 2017 CESSATION OF VERONICA HOTCHKISS AS A PSC

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA WREFORD HOTCHKISS

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O KEITH VAUDREY & CO 1ST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / VERONICA WREFORD HOTCHKISS / 20/11/2014

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WREFORD HOTCHKISS / 20/11/2014

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WREFORD HOTCHKISS / 20/11/2014

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/12/1329 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/12/1231 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WREFORD HOTCHKISS / 01/10/2009

View Document

02/01/102 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WREFORD HOTCHKISS / 01/10/2009

View Document

18/09/0918 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM C/O KEITH VAUDREY & CO, 1ST FLOOR, 15 YOUNG STREET LONDON W8 5EH

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 1ST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/11/0527 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 8/9 LAMBTON PLACE LONDON W11 2SH

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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