About

Registered Number: 03466250
Date of Incorporation: 14/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Premier Suite, 4 Churchill Court, Station Road, Harrow, HA2 7ST

 

Hot Ice Ltd was registered on 14 November 1997 and has its registered office in Harrow, it's status is listed as "Active". This organisation has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBARIAN DATA SERVICES LIMITED 03 November 1999 16 May 2000 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 06 November 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 October 2013
AA01 - Change of accounting reference date 19 October 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 15 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 16 April 2010
CH02 - Change of particulars for corporate director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 17 April 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363s - Annual Return 25 November 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 12 November 2003
363s - Annual Return 12 November 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
RESOLUTIONS - N/A 19 May 2000
AA - Annual Accounts 19 May 2000
363a - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
DISS40 - Notice of striking-off action discontinued 31 August 1999
RESOLUTIONS - N/A 26 August 1999
AA - Annual Accounts 26 August 1999
GAZ1 - First notification of strike-off action in London Gazette 11 May 1999
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.