Iot Holdings PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PINCO 2036 LIMITED
SHARP BUSINESS SYSTEMS UK PLC
EQUIPU PLC
SHARP DOCUMENT SOLUTIONS PLC
IOT SOLUTIONS PLC
IOT PLC
Company type Public Limited Company , Dissolved Company Number 04950507 Record last updated Sunday, May 14, 2023 7:30:34 AM UTC Official Address 15 Canada Square London E145gl Millwall There are 1,112 companies registered at this street
Postal Code E145GL Sector Wholesale of other office machinery and equipment
Visits Document Type Publication date Download link Registry May 1, 2023 Resignation of one Director (a man) Registry May 1, 2023 Appointment of a man as Director Registry Nov 1, 2022 Appointment of a man as Finance Director and Director Registry Nov 1, 2022 Resignation of one Director (a man) Registry May 28, 2021 Appointment of a man as Director Registry May 28, 2021 Resignation of one Director (a man) Registry Mar 7, 2019 Resignation of one Commercial Director and one Director (a man) Registry Mar 26, 2018 Appointment of a man as Company Director and Director Registry Sep 22, 2017 Two appointments: 2 men Registry Jul 4, 2017 Second notification of strike-off action in london gazette Notices Apr 25, 2017 Notices to creditors Notices Apr 25, 2017 Appointment of liquidators Notices Apr 25, 2017 Resolutions for winding-up Registry Apr 4, 2017 Return of final meeting in a members' voluntary winding-up Registry Mar 9, 2017 Insolvency:statement of affairs 2.14b Registry Mar 3, 2017 Resolution Registry Mar 3, 2017 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Feb 20, 2017 Final meetings Registry Oct 27, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Oct 27, 2016 Court order insolvency:replacement of liquidator Registry Oct 27, 2016 Notice of ceasing to act as voluntary liquidator Registry Sep 9, 2016 Change of registered office address Registry Sep 6, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Sep 6, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Aug 25, 2016 Resolutions for winding-up Notices Aug 25, 2016 Notices to creditors Notices Aug 25, 2016 Appointment of liquidators Registry May 26, 2016 Appointment of a person as Director Registry May 26, 2016 Appointment of a person as Director 2597373... Registry May 26, 2016 Appointment of a person as Secretary Registry May 26, 2016 Resignation of one Director Registry May 26, 2016 Resignation of one Director 2597373... Registry May 26, 2016 Resignation of one Secretary Registry May 24, 2016 Resignation of one Director (a man) Registry May 24, 2016 Three appointments: 2 men and a woman Registry May 24, 2016 Three appointments: 2 men and a woman 4263... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control 2136... Registry Nov 26, 2015 Annual return Registry Nov 21, 2015 Notice of particulars of variation of rights attached to shares Registry Nov 12, 2015 Resolution Financials Jul 4, 2015 Annual accounts Registry Feb 25, 2015 Annual return Registry Dec 16, 2014 Annual return 2593930... Registry Sep 24, 2014 Resignation of one Director Registry Sep 24, 2014 Resignation of one Director 2593580... Financials Sep 23, 2014 Annual accounts Registry Sep 12, 2014 Resignation of one Company Director and one Director (a man) Financials Jul 11, 2014 Annual accounts Registry Jun 26, 2014 Resignation of one Company Director and one Director (a man) Registry Feb 25, 2014 Annual return Registry Nov 28, 2013 Annual return 2591708... Registry Oct 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 16, 2013 Statement of satisfaction of a charge / full / charge no 1 7891488... Registry Oct 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 16, 2013 Statement of satisfaction of a charge / full / charge no 1 7891488... Registry Sep 2, 2013 Change of name certificate Registry Sep 2, 2013 Company name change Financials Jul 17, 2013 Annual accounts Financials Jul 16, 2013 Annual accounts 7887386... Registry Apr 29, 2013 Company name change Registry Mar 12, 2013 Change of accounting reference date Registry Feb 28, 2013 Annual return Registry Jan 17, 2013 Resignation of one Director Registry Jan 17, 2013 Change of particulars for director Registry Jan 17, 2013 Change of particulars for director 4263... Registry Nov 19, 2012 Annual return Registry Nov 19, 2012 Resignation of one Director Registry Oct 12, 2012 Resignation of one Company Director and one Director (a man) Registry Sep 27, 2012 Company name change Registry Aug 8, 2012 Resignation of one Director (a man) and one Engineering Director Registry Aug 6, 2012 Change of name certificate Registry Aug 6, 2012 Notice of change of name nm01 - resolution Registry Aug 6, 2012 Company name change Financials Jul 11, 2012 Annual accounts Registry Feb 22, 2012 Annual return Financials Feb 15, 2012 Annual accounts Registry Nov 17, 2011 Annual return Registry Jul 14, 2011 Appointment of a person as Director Registry Jul 14, 2011 Appointment of a person as Director 2600736... Registry Jul 13, 2011 Appointment of a person as Director Registry Jun 27, 2011 Auditor's letter of resignation Registry Jun 23, 2011 Change of accounting reference date Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge 8161859... Registry Mar 23, 2011 Appointment of a man as Secretary Registry Mar 23, 2011 Resignation of one Secretary Financials Mar 17, 2011 Annual accounts Registry Mar 16, 2011 Resignation of one Director Registry Mar 8, 2011 Three appointments: 3 men Registry Mar 7, 2011 Appointment of a man as Secretary Registry Mar 7, 2011 Appointment of a man as Secretary 4081... Registry Mar 7, 2011 Resignation of one Director (a man) Financials Feb 25, 2011 Annual accounts Registry Feb 2, 2011 Annual return Registry Nov 4, 2010 Annual return 2653180... Registry Apr 26, 2010 Resolution Financials Mar 30, 2010 Annual accounts Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director