PRONTAC INTELLIGENCE LTD
Status | LIQUIDATION |
Company No. | 07002343 |
Category | Private Limited Company |
Incorporated | 27 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PRONTAC INTELLIGENCE LTD is an liquidation private limited company with number 07002343. It was incorporated 14 years, 9 months, 8 days ago, on 27 August 2009. The company address is Sussex Innovation Sussex Innovation, Croydon, CR0 0XT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2023
Action Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
Old address: 257B Croydon Road Beckenham Kent BR3 3PS
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: Copyrite House 1 Levens Road Hazel Grove Stockport Manchester SK7 5DL England
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Change date: 2022-08-01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-19
Officer name: Christopher John Walden
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Christopher John Walden
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: 1 Suite 1 Copyrite House 1 Levens Road Stockport Cheshire SK7 5DL England
New address: Copyrite House 1 Levens Road Hazel Grove Stockport Manchester SK7 5DL
Change date: 2019-05-22
Documents
Change account reference date company previous extended
Date: 13 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-08-31
Documents
Resolution
Date: 18 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Old address: 8 Kepplestone Mews Beckenham Kent BR3 6AX United Kingdom
Change date: 2019-01-14
New address: 1 Suite 1 Copyrite House 1 Levens Road Stockport Cheshire SK7 5DL
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-14
Officer name: Mr Andrew Hancock
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
New address: 8 Kepplestone Mews Beckenham Kent BR3 6AX
Old address: Ellion House Alexandra Road Tonbridge Kent TN9 2AA
Change date: 2017-09-19
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hancock
Change date: 2015-05-26
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Ian Peter Solley
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Peter Solley
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Butler
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hancock
Documents
Capital allotment shares
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-30
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: 56 Quarry Hill Road Tonbridge Kent TN9 2SA
Change date: 2010-05-12
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Ann Butler
Documents
Change registered office address company with date old address
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Address
Type: AD01
Old address: 56 Quarry Road Tonbridge TN9 2SA
Change date: 2009-10-20
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
TOWER HOUSE, UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 05391379 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 11798413 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITNESS & LEISURE FACILITIES LIMITED
FAIRWAYS,CARMARTHEN,SA33 4PA
Number: | 08283227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCARTHY & STONE RESALES LIMITED
FOURTH FLOOR,BOURNEMOUTH,BH8 8AQ
Number: | 10716544 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WOLVERHAMPTON ROAD,STAFFORD,ST17 4AW
Number: | 10021302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1213,GLASGOW,G2 1QX
Number: | SL027963 |
Status: | ACTIVE |
Category: | Limited Partnership |