PROFESSIONAL TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07464814 |
Category | Private Limited Company |
Incorporated | 09 Dec 2010 |
Age | 13 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 22 days |
SUMMARY
PROFESSIONAL TECHNOLOGIES LTD is an dissolved private limited company with number 07464814. It was incorporated 13 years, 5 months, 25 days ago, on 09 December 2010 and it was dissolved 2 years, 7 months, 22 days ago, on 12 October 2021. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Cassells
Change date: 2021-03-05
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Karl Cassells
Change date: 2021-03-05
Documents
Change account reference date company previous shortened
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Cassells
Change date: 2020-06-11
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Karl Cassells
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Notification of a person with significant control
Date: 13 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Karl Cassells
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karl Cassells
Cessation date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Cassells
Change date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change registered office address company with date old address
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
Change date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: Flat 13 the Briers the Walk Potters Bar Hertfordshire EN6 1QE United Kingdom
Change date: 2012-01-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Some Companies
CAPITOL BUILDING SERVICE LIMITED
CAPITOL HOUSE,TOLWORTH,KT5 9NB
Number: | 03175116 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUZ ENGINEERING TREDEGAR LIMITED
28 LAKESIDE,GWENT,NP22 3BL
Number: | 04229024 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 RUSSELL ROAD,LONDON,SW19 1QL
Number: | 09866318 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SPRINGFIELD ROAD,LEEDS,LS25 6DE
Number: | 11834651 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEEM MOBIL. INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09608991 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 07449624 |
Status: | ACTIVE |
Category: | Private Limited Company |