Advanced company searchLink opens in new window

IOT HOLDINGS PLC

Company number 04950507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
03 Mar 2017 4.70 Declaration of solvency
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Sep 2016 AD01 Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2FE to 15 Canada Square London E14 5GL on 9 September 2016
06 Sep 2016 600 Appointment of a voluntary liquidator
06 Sep 2016 4.70 Declaration of solvency
26 May 2016 AP01 Appointment of Mr Hironibu Ito as a director on 24 May 2016
26 May 2016 AP01 Appointment of Mr Tetsuji Kawamura as a director on 24 May 2016
26 May 2016 AP03 Appointment of Gosia Grant-Lipinska as a secretary on 24 May 2016
26 May 2016 TM01 Termination of appointment of Martin Mccarney as a director on 24 May 2016
26 May 2016 TM01 Termination of appointment of Matthew Patrick Burton as a director on 24 May 2016
26 May 2016 TM02 Termination of appointment of Matthew Patrick Burton as a secretary on 24 May 2016
26 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,266,394
21 Nov 2015 SH10 Particulars of variation of rights attached to shares
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,266,394
24 Sep 2014 TM01 Termination of appointment of Paul David Molyneux as a director on 26 June 2014
24 Sep 2014 TM01 Termination of appointment of Marcus I'anson as a director on 12 September 2014
11 Jul 2014 AA Full accounts made up to 31 March 2014