PCT LONDON LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.11451339
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 10 months, 28 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 07 Sep 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114513390001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAI LOGISTICS LIMITED

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:05935476
Status:ACTIVE
Category:Private Limited Company

ENABLE HEALTHCARE LTD

27 HARNHAM GARDEN,NEWCASTLE UPON TYNE,NE5 2HX

Number:08375256
Status:ACTIVE
Category:Private Limited Company

ONEJOINT HOLDINGS LTD

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

TECHMEETUPS.COM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11371425
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