PCT LONDON LIMITED
Status | LIQUIDATION |
Company No. | 11451339 |
Category | Private Limited Company |
Incorporated | 05 Jul 2018 |
Age | 5 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PCT LONDON LIMITED is an liquidation private limited company with number 11451339. It was incorporated 5 years, 10 months, 28 days ago, on 05 July 2018. The company address is 6 Snow Hill, London, EC1A 2AY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2023
Action Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-04
Documents
Liquidation disclaimer notice
Date: 07 Sep 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: Keystone Law, 1st Floor 48 Chancery Lane London WC2A 1JF England
New address: 6 Snow Hill London EC1A 2AY
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: Waverley House 7-12 Noel Street Soho London W1F 8GQ England
Change date: 2022-02-18
New address: Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-24
Charge number: 114513390002
Documents
Certificate change of name company
Date: 21 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed omnio london LIMITED\certificate issued on 21/12/21
Documents
Mortgage satisfy charge full
Date: 14 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114513390001
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Helmut Tuczka
Termination date: 2021-12-09
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Erik Fallstrom
Documents
Accounts with accounts type group
Date: 18 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Lanphere
Termination date: 2021-06-30
Documents
Accounts with accounts type group
Date: 14 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
New address: Waverley House 7-12 Noel Street Soho London W1F 8GQ
Change date: 2021-01-08
Old address: Foor 8, Waverley House 7-12 Noel Street Soho London W1F 8GQ England
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren John Hocquard
Notification date: 2019-12-06
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-06
Psc name: Bernard Michael Le Claire
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-06
Psc name: David John Hopkins
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joachim Leif Cato
Notification date: 2019-12-06
Documents
Withdrawal of a person with significant control statement
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-27
Documents
Accounts with accounts type group
Date: 12 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Squire Patton Boggs Secretarial Services Limited
Termination date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
New address: Foor 8, Waverley House 7-12 Noel Street Soho London W1F 8GQ
Documents
Appoint person director company with name date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joachim Cato
Appointment date: 2019-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Michael David Peplow
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Ian Terence Clowes
Documents
Change account reference date company previous shortened
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Notification of a person with significant control statement
Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Erik Jonas Petter Fallstrom
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Tms Bond Vlnco Limited
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Fallstrom
Appointment date: 2018-09-01
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Tuczka
Appointment date: 2018-09-01
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peplow
Appointment date: 2018-09-01
Documents
Capital allotment shares
Date: 27 Sep 2018
Action Date: 27 Aug 2018
Category: Capital
Type: SH01
Capital : 1,433 GBP
Date: 2018-08-27
Documents
Capital allotment shares
Date: 27 Sep 2018
Action Date: 27 Aug 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-08-27
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114513390001
Charge creation date: 2018-09-01
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-05
Officer name: Squire Patton Boggs Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Terence Clowes
Appointment date: 2018-08-17
Documents
Some Companies
SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 05935476 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HARNHAM GARDEN,NEWCASTLE UPON TYNE,NE5 2HX
Number: | 08375256 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORLD TRADE CENTRE CITY POINT,LONDON,EC2Y 9HT
Number: | 08041249 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY CATERING EQUIPMENT LIMITED
UNIT F EASTING CLOSE,WORTHING,BN14 8HQ
Number: | 01964489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JUDE HOSPITALS & CLINICS LIMITED
263 PENN RD, PENN,WEST MIDLANDS,WV4 5SF
Number: | 06056775 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11371425 |
Status: | ACTIVE |
Category: | Private Limited Company |