SOTW LIMITED

Delta Place 27 Bath Road, Cheltenham, GL53 7TH, England
StatusDISSOLVED
Company No.11282976
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 17 days

SUMMARY

SOTW LIMITED is an dissolved private limited company with number 11282976. It was incorporated 6 years, 2 months, 20 days ago, on 29 March 2018 and it was dissolved 10 months, 17 days ago, on 01 August 2023. The company address is Delta Place 27 Bath Road, Cheltenham, GL53 7TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Ms. Saskia Swift

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Marie Bierschwal

Appointment date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112829760002

Charge creation date: 2018-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112829760001

Charge creation date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Laura Rister

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Manganiello

Appointment date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Piccadilly Pictures (Services) Limited

Notification date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharti Satish Padharia

Termination date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Bharti Satish Padharia

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Christopher Harold Clifford Figg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: 99 Kenton Road Harrow HA3 0AN United Kingdom

Change date: 2018-09-27

New address: Delta Place 27 Bath Road Cheltenham GL53 7th

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP INTERNATIONAL FREIGHT LIMITED

BULDING A06 MAGNA 34 BUSINESS PARK,ROTHERHAM,S60 1FG

Number:03143849
Status:ACTIVE
Category:Private Limited Company

EMI-TECH LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:11071303
Status:ACTIVE
Category:Private Limited Company

FARTHINGS HOUSE MANAGEMENT LIMITED

COURTNEY GREEN,HORSHAM,RH12 1EE

Number:01968034
Status:ACTIVE
Category:Private Limited Company

M & A ACCOUNTANCY LIMITED

BERWYN,CAERPHILLY,CF83 1HG

Number:03269935
Status:ACTIVE
Category:Private Limited Company

MH PROJECT MANAGEMENT LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10941867
Status:ACTIVE
Category:Private Limited Company

MOBILE DEVELOPMENT LIMITED

62/64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:08860658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source