- Company Overview for PRAXIS TECHNOLOGY LTD (06150112)
- Filing history for PRAXIS TECHNOLOGY LTD (06150112)
- People for PRAXIS TECHNOLOGY LTD (06150112)
- More for PRAXIS TECHNOLOGY LTD (06150112)
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
|
|
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 |