- Company Overview for INTEGRATED IN SENSORY PRAXIS LTD (07214028)
- Filing history for INTEGRATED IN SENSORY PRAXIS LTD (07214028)
- People for INTEGRATED IN SENSORY PRAXIS LTD (07214028)
- More for INTEGRATED IN SENSORY PRAXIS LTD (07214028)
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 Jul 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Licence Trade Consultants Upperfloor Reception Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ on 23 November 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
11 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2013 | SH08 | Change of share class name or designation | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | CERTNM |
Company name changed propinz LIMITED\certificate issued on 08/11/12
|
|
08 Nov 2012 | CONNOT | Change of name notice | |
08 Oct 2012 | TM01 | Termination of appointment of Jamie Jones Buchanan as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Baljeet Singh as a director | |
08 Oct 2012 | AP01 | Appointment of Alexandra Jane Hermann as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Rowland Egege as a director | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2010
|
|
22 Jun 2011 | CH01 | Director's details changed for Mr Daniel John Hermann on 11 April 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Rowland Egege on 11 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders |