- Company Overview for PRAK-TIS LIMITED (11159614)
- Filing history for PRAK-TIS LIMITED (11159614)
- People for PRAK-TIS LIMITED (11159614)
- More for PRAK-TIS LIMITED (11159614)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
30 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Scotston House 159 Upper Chobham Road Camberley Surrey GU15 1EH United Kingdom to Ash Lodge Oxford Road Tiddington Oxon OX9 2LH on 15 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Gary Albert Crane as a director on 5 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Kim Louise Quinton as a director on 5 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Gary Albert Crane as a person with significant control on 15 October 2021 | |
15 Nov 2021 | PSC01 | Notification of Kim Louise Quinton as a person with significant control on 15 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Gary Albert Crane as a person with significant control on 19 January 2018 | |
15 Oct 2021 | PSC07 | Cessation of Gary Albert Crane as a person with significant control on 19 January 2018 | |
24 May 2021 | CH01 | Director's details changed for Mr Gary Albert Crane on 20 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Scotston House 159 Upper Chobham Road Camberley Surrey GU15 1EH on 20 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
22 Jan 2020 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Gary Albert Crane on 21 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Scotston House 159 Upper Chobham Road Camberley Surrey GU15 1EH United Kingdom to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 21 January 2020 | |
21 Jan 2020 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 21 January 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |