PC TECH CONSULTANTS LTD

107b Coningham Road, London, W12 8BU, England
StatusDISSOLVED
Company No.07476323
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 7 days

SUMMARY

PC TECH CONSULTANTS LTD is an dissolved private limited company with number 07476323. It was incorporated 13 years, 5 months, 16 days ago, on 22 December 2010 and it was dissolved 2 years, 7 days ago, on 31 May 2022. The company address is 107b Coningham Road, London, W12 8BU, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Philip Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 107B Coningham Road London W12 8BU

Change date: 2019-05-20

Old address: 176 Long Readings Lane Slough Berkshire SL2 1QD

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 176 Long Readings Lane Slough Berkshire SL2 1QD

Old address: Pc Tech Consultants Ltd 107B Coningham Road Shepherds Bush London W12 8BU

Change date: 2019-04-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: 107B Coningham Road Shepherds Bush London W12 8BU

Old address: 251 Becklow Gardens London W12 9ES

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Administrative restoration company

Date: 21 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Annual return company with made up date

Date: 06 Nov 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 06 Nov 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kandasamy Jeyaseelan

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: 2 Ensign Close Purley Surrey CR8 2JQ

Change date: 2011-01-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Campbell

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ASSOCIATES LONDON LTD

CORNER HOUSE,MILNROW,OL16 3QF

Number:09018525
Status:ACTIVE
Category:Private Limited Company

ARCADIAN LIVING LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:05330604
Status:ACTIVE
Category:Private Limited Company

FLORES TRADING LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07947115
Status:LIQUIDATION
Category:Private Limited Company

IL MONDO TRAVEL LIMITED

UNIT 2C,CHESTERFIELD,S40 2AP

Number:10946512
Status:ACTIVE
Category:Private Limited Company

LBP SOLUTIONS LIMITED

5 NEW MOOR CLOSE,ESSEX,CM0 7DL

Number:05418484
Status:ACTIVE
Category:Private Limited Company

SQUARE MILE MANAGEMENT LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:08438819
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