PV SOFTECH LTD

Kemp House Kemp House, London, EC1V 2NX
StatusDISSOLVED
Company No.08528936
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 10 months, 20 days

SUMMARY

PV SOFTECH LTD is an dissolved private limited company with number 08528936. It was incorporated 11 years, 2 months, 20 days ago, on 14 May 2013 and it was dissolved 1 year, 10 months, 20 days ago, on 13 September 2022. The company address is Kemp House Kemp House, London, EC1V 2NX.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Nidhi Tiwari

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Nidhi Tiwari

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Raj Kumar Tiwari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: Kemp House 152 - 160 City Road, London , EC1V 2NX United Kingdom

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 152 - 160 City Road London EC1V 2NX England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 6 Mauveine Gardens Hounslow TW3 3RX England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-03

Old address: 34 Perkin Close Hounslow TW3 3RQ

New address: 6 Mauveine Gardens Hounslow TW3 3RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nidhi Tiwari

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raj Kumar Tiwari

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2013

Action Date: 15 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-15

Old address: Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYWILLOW PROPERTIES LIMITED

GROUND FLOOR,LONDON,EC1Y 2AB

Number:03362692
Status:ACTIVE
Category:Private Limited Company

BVP CONSULT LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:10970208
Status:ACTIVE
Category:Private Limited Company

CONSULTAIRE LTD

10 PRINCE OF WALES ROAD,DORCHESTER,DT1 1PW

Number:10848065
Status:ACTIVE
Category:Private Limited Company

GORAK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11926573
Status:ACTIVE
Category:Private Limited Company

JONATHAN RUDD PRODUCTIONS LIMITED

119 ST THOMAS'S ROAD,LONDON,N4 2QS

Number:07252206
Status:ACTIVE
Category:Private Limited Company

NIK NAX (UK) LTD

97-99 NEWLAND AVENUE,HULL,HU5 2AA

Number:07345862
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