PC TECH CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 07476323 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2019
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2019
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Administrative restoration company
Date: 21 Aug 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
Administrative restoration company
Date: 06 Nov 2015
Category: Restoration
Type: RT01
Documents
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
Gazette filings brought up to date
Date: 18 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 06 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kandasamy Jeyaseelan
Documents
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
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Campbell
Documents
Some Companies
CORNER HOUSE,MILNROW,OL16 3QF
Number: | 09018525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 05330604 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07947115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2C,CHESTERFIELD,S40 2AP
Number: | 10946512 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |