Advanced company searchLink opens in new window

PRAK-TIS LIMITED

Company number 11159614

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)
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