Advanced company searchLink opens in new window

PRAXIS TECHNOLOGY LTD

Company number 06150112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DS01 Application to strike the company off the register
22 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
23 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
25 Feb 2011 AP03 Appointment of Ms. Vanessa Thorne as a secretary
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Jan 2011 AP04 Appointment of Coman Company Secretarial Services Ltd. as a secretary
26 Jan 2011 AD01 Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 26 January 2011
29 Jun 2010 CH01 Director's details changed for Mr Steven George Taylor on 29 June 2010
26 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
26 May 2010 CH04 Secretary's details changed for Lordship Commercial Services Ltd on 22 February 2010
26 May 2010 CH01 Director's details changed for Mr Steven George Taylor on 22 February 2010
30 Apr 2010 AAMD Amended total exemption small company accounts made up to 31 May 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Oct 2009 287 Registered office changed on 01/10/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL
01 Oct 2009 288a Secretary appointed lordship commercial services LTD
21 Apr 2009 363a Return made up to 09/03/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
01 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 31/05/2008
25 Sep 2008 288c Director's Change of Particulars / steven taylor / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: flat 1, now: carden road; Area was: 43-47 boleyn rd, islington, now: ; Post Town was: london, now: peckham rye; Region was: , now: london; Post Code was: N16 8JS, now: SE15 3UD; Country was: , now: uk
25 Sep 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
23 May 2008 363a Return made up to 09/03/08; full list of members
07 Jan 2008 288b Secretary resigned