PACTUM GLOBAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05210445 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Oct 2009
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; no change of members
Documents
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
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / zaki farooq / 08/05/2008
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / zaki farooq / 08/05/2008
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
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
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/01/06
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/04--------- £ si [email protected]=100 £ ic 1000/1100
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 122
Description: S-div 30/09/04
Documents
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
135 CHURCH ROAD,FOLKESTONE,CT20 3ER
Number: | 09255943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 IBSEN WALK,CORBY,NN18 9DF
Number: | 11736341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUTTON JUNCTION 15 RAYLEIGH ROAD,BRENTWOOD,CM13 1AB
Number: | 10549476 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-12 PIPERELL WAY,SUFFOLK,CB9 8PH
Number: | 02227768 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 IRONBRIDGE CLOSE,LONDON,NW10 0UF
Number: | 03491572 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ASHLEY BRAKE,OTTERY ST MARY,EX11 1TW
Number: | 03325900 |
Status: | ACTIVE |
Category: | Private Limited Company |