Ptgi International Carrier Services Ltd

DataGardener
in liquidation
Micro

Ptgi International Carrier Services Ltd

02937312Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

09/06/1994

Company Age

31 years

Directors

1

Employees

2

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Ptgi International Carrier Services Ltd (02937312) is a private limited with share capital incorporated on 09/06/1994 (31 years old) and registered in london, EC2V7BG. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 09/06/1994
EC2V7BG
2 employees

Financial Overview

Total Assets

£17.0K

Liabilities

£92.0K

Net Assets

£-75.0K

Cash

£17.0K

Key Metrics

2

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2024
Resolution
Category:Resolution
Date:20-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2024
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:11-04-2024
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Legacy
Category:Capital
Date:08-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-09-2022
Legacy
Category:Insolvency
Date:08-09-2022
Resolution
Category:Resolution
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2021
Default Companies House Registered Office Address Applied
Category:Address
Date:10-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2019
Resolution
Category:Resolution
Date:04-01-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2013
Change Of Name Notice
Category:Change Of Name
Date:20-09-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2013
Termination Director Company With Name
Category:Officers
Date:17-08-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-06-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Termination Director Company With Name
Category:Officers
Date:28-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

info@ptgi-ics.com
ptgi-ics.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG