PERTECHTUAL LTD

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.06759432
CategoryPrivate Limited Company
Incorporated26 Nov 2008
Age15 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution20 Aug 2020
Years3 years, 9 months, 19 days

SUMMARY

PERTECHTUAL LTD is an dissolved private limited company with number 06759432. It was incorporated 15 years, 6 months, 12 days ago, on 26 November 2008 and it was dissolved 3 years, 9 months, 19 days ago, on 20 August 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom

Change date: 2019-07-12

New address: 41 Kingston Street Cambridge CB1 2NU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA

New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE

Change date: 2015-08-03

New address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jyoot Bharvada

Change date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Jyoot Bharvada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Jyoot Bharvada

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Jyoot Bharvada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY

Change date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Incorporation company

Date: 26 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000178
Status:ACTIVE
Category:Limited Partnership

DRUM MANOR LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09289457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FENRIX LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:07042632
Status:ACTIVE
Category:Private Limited Company

GRANDEUR PROMOTIONS LIMITED

MAHONEY CO, RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:10943221
Status:ACTIVE
Category:Private Limited Company

GREATER MANCHESTER FOF LIMITED PARTNERSHIP

1ST FLOOR CHURCHGATE HOUSE,MANCHESTER,M1 6EU

Number:LP017697
Status:ACTIVE
Category:Limited Partnership

JOHNSTON-HEATH INTERNATIONAL LIMITED

46 SESKINORE ROAD,CO TYRONE,BT78 1TY

Number:NI030114
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