PACTUM GLOBAL CONSULTING LIMITED

1000 Great West Road, The Mille, Brentford, TW8 9DW, England
StatusDISSOLVED
Company No.05210445
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 11 months, 10 days

SUMMARY

PACTUM GLOBAL CONSULTING LIMITED is an dissolved private limited company with number 05210445. It was incorporated 19 years, 11 months, 11 days ago, on 19 August 2004 and it was dissolved 4 years, 11 months, 10 days ago, on 20 August 2019. The company address is 1000 Great West Road, The Mille, Brentford, TW8 9DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-13

Psc name: Mr Mohammed Rafi

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irfan Mughal

Cessation date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Mughal

Termination date: 2019-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-16

Psc name: Mr Mohammed Rafi

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Mohammed Rafi

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irfan Mughal

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Rafi

Cessation date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Mughal

Appointment date: 2017-03-15

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saddique Afzal

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Rafi

Appointment date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 1000 the Mille Brentford TW8 9DW England

New address: 1000 Great West Road, the Mille Brentford TW8 9DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA

New address: 1000 the Mille Brentford TW8 9DW

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaki Ahmad Farooq

Termination date: 2017-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zaki Ahmad Farooq

Termination date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saddique Afzal

Appointment date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Zaki Ahmad Farooq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Integration House 61 Bideford Avenue Perivale Greenford Middlesex UB6 7PP

New address: Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-05

Officer name: Zaki Ahmad Farooq

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-05

Old address: C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-21

Officer name: Zaki Ahmad Farooq

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Zaki Ahmad Farooq

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / zaki farooq / 08/05/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / zaki farooq / 08/05/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/01/06

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si [email protected]=100 £ ic 1000/1100

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 122

Description: S-div 30/09/04

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

303 CONSULTING LIMITED

135 CHURCH ROAD,FOLKESTONE,CT20 3ER

Number:09255943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMANDREWS LTD

28 IBSEN WALK,CORBY,NN18 9DF

Number:11736341
Status:ACTIVE
Category:Private Limited Company

D & J INNS LTD

THE HUTTON JUNCTION 15 RAYLEIGH ROAD,BRENTWOOD,CM13 1AB

Number:10549476
Status:ACTIVE
Category:Private Limited Company

D.B. SHEETMETALS LIMITED

6-12 PIPERELL WAY,SUFFOLK,CB9 8PH

Number:02227768
Status:ACTIVE
Category:Private Limited Company

HOLDVIEW PROPERTIES LTD

UNIT 13 IRONBRIDGE CLOSE,LONDON,NW10 0UF

Number:03491572
Status:ACTIVE
Category:Private Limited Company

NETMARK CONSULTING LIMITED

2A ASHLEY BRAKE,OTTERY ST MARY,EX11 1TW

Number:03325900
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