HOTCHA LIMITED - History of Changes


DateDescription
2024-05-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-11-13 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-05-19 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-04-07 delete address 20 OLD BAILEY LONDON EC4M 7AN
2023-04-07 insert address 82 ST JOHN STREET LONDON EC1M 4JN
2023-04-07 update registered_address
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM 20 OLD BAILEY LONDON EC4M 7AN
2022-11-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-10-24 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-10-10 update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00016050,00008920,00018072
2022-10-07 update statutory_documents NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008920
2022-05-03 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2021-11-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2021-10-14 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2021-05-17 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2021-04-07 delete address C/O MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF
2021-04-07 insert address 20 OLD BAILEY LONDON EC4M 7AN
2021-04-07 update registered_address
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM C/O MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF
2020-12-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2020-05-21 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-11-13 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-10-23 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2019-05-30 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-11-29 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-11-05 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-05-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-10 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-21 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-08 delete address AIRFIELD HOUSE WESTERN DRIVE HENGROVE BRISTOL ENGLAND BS14 0AF
2017-12-08 insert address C/O MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF
2017-12-08 update company_status Active => In Administration
2017-12-08 update registered_address
2017-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2017 FROM AIRFIELD HOUSE WESTERN DRIVE HENGROVE BRISTOL BS14 0AF ENGLAND
2017-11-07 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00016050
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2017-07-07 update accounts_next_due_date 2017-03-29 => 2017-09-30
2017-06-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMERSON
2017-04-26 delete address 107 SOUTH LIBERTY LANE BRISTOL BS3 2SZ
2017-04-26 delete sic_code 56101 - Licensed restaurants
2017-04-26 insert address AIRFIELD HOUSE WESTERN DRIVE HENGROVE BRISTOL ENGLAND BS14 0AF
2017-04-26 insert sic_code 10890 - Manufacture of other food products n.e.c.
2017-04-26 insert sic_code 56103 - Take-away food shops and mobile food stands
2017-04-26 update registered_address
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 107 SOUTH LIBERTY LANE BRISTOL BS3 2SZ
2017-02-08 update account_ref_month 3 => 12
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-03-29
2017-01-11 update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015
2016-12-14 update statutory_documents AUDITOR'S RESIGNATION
2016-12-08 update statutory_documents AUDITOR'S RESIGNATION
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075640850003
2016-09-21 update statutory_documents ADOPT ARTICLES 09/09/2016
2016-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075640850002
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075640850002
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-04 update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 222.16
2016-03-21 update statutory_documents 15/03/16 FULL LIST
2016-02-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID EMMERSON
2016-02-22 update statutory_documents CONSOLIDATION 17/12/15
2016-01-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 107 SOUTH LIBERTY LANE BRISTOL UNITED KINGDOM BS3 2SZ
2014-06-07 insert address 107 SOUTH LIBERTY LANE BRISTOL BS3 2SZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-06-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-05-13 update statutory_documents 15/03/14 FULL LIST
2014-03-07 insert company_previous_name HOT CHA (BRISTOL) LTD
2014-03-07 update name HOT CHA (BRISTOL) LTD => HOTCHA LIMITED
2014-02-20 update statutory_documents COMPANY NAME CHANGED HOT CHA (BRISTOL) LTD CERTIFICATE ISSUED ON 20/02/14
2014-02-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 update statutory_documents SECOND FILING FOR FORM SH01
2013-09-17 update statutory_documents 26/03/13 STATEMENT OF CAPITAL GBP 242
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 delete address 107 SOUTH LIBERTY LANE BRISTOL UNITED KINGDOM BS3 2SZ
2013-06-24 insert address 7 WESTMORLAND CUMBERLAND PARK, SCRUBS LANE LONDON UNITED KINGDOM NW10 6RE
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-15 => 2013-12-31
2013-06-24 update registered_address
2013-06-24 delete address 7 WESTMORLAND CUMBERLAND PARK, SCRUBS LANE LONDON UNITED KINGDOM NW10 6RE
2013-06-24 insert address 107 SOUTH LIBERTY LANE BRISTOL UNITED KINGDOM BS3 2SZ
2013-06-24 update registered_address
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-03-20 update statutory_documents 15/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JIAN HENG LIANG / 10/04/2012
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIT LUNG ANDY CHAN / 10/04/2012
2013-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 7 WESTMORLAND CUMBERLAND PARK, SCRUBS LANE LONDON NW10 6RE UNITED KINGDOM
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 107 SOUTH LIBERTY LANE BRISTOL BS3 2SZ UNITED KINGDOM
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-24 update statutory_documents 15/03/12 FULL LIST
2012-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE UNITED KINGDOM
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION