PERTECHTUAL LTD
Status | DISSOLVED |
Company No. | 06759432 |
Category | Private Limited Company |
Incorporated | 26 Nov 2008 |
Age | 15 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 20 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
Number: | SL000178 |
Status: | ACTIVE |
Category: | Limited Partnership |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09289457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 07042632 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |