- Company Overview for PT&C LIMITED (11042665)
- Filing history for PT&C LIMITED (11042665)
- People for PT&C LIMITED (11042665)
- More for PT&C LIMITED (11042665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 July 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 8 Pritchards Road London E2 9AP United Kingdom to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 18 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Felicity Elizabeth Whitehead on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr James Alexander Hoffmann on 6 November 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Benjamin Townsend as a director on 15 June 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|