Advanced company searchLink opens in new window

SOT HOLDINGS LTD

Company number 10267364

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)
17 Dec 2024 AD01 Registered office address changed from Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ United Kingdom to 67 Bath Street Southport PR9 0DP on 17 December 2024
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 PSC07 Cessation of Gary Webb as a person with significant control on 1 May 2021
05 Jul 2021 PSC01 Notification of Daniel Raymond Paul Van Den Enden as a person with significant control on 1 May 2021
05 Jul 2021 TM01 Termination of appointment of Gary John Webb as a director on 1 May 2021
27 Jun 2021 AP01 Appointment of Mr Daniel Raymond Van Den Enden as a director on 1 May 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 2
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
03 May 2019 AA Micro company accounts made up to 31 July 2018
28 Aug 2018 CS01 Confirmation statement made on 6 July 2017 with updates
28 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Aug 2018 RT01 Administrative restoration application
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 1