- Company Overview for PRAXIS WORKWELL LIMITED (11494874)
- Filing history for PRAXIS WORKWELL LIMITED (11494874)
- People for PRAXIS WORKWELL LIMITED (11494874)
- Insolvency for PRAXIS WORKWELL LIMITED (11494874)
- More for PRAXIS WORKWELL LIMITED (11494874)
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) |
---|---|---|---|
18 Jan 2024 | AD01 | Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 18 January 2024 | |
12 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2024 | LIQ02 | Statement of affairs | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2023 | DS01 | Application to strike the company off the register | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
03 Feb 2021 | PSC07 | Cessation of June Dawson as a person with significant control on 1 November 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of June Dawson as a director on 5 October 2020 | |
10 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
12 May 2020 | TM01 | Termination of appointment of Michael John Tyler as a director on 4 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | PSC01 | Notification of Malcolm Emery as a person with significant control on 18 December 2018 | |
30 Jul 2019 | AP01 | Appointment of Mr Thomas Malcolm Emery as a director on 16 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Michael John Tyler as a director on 16 July 2019 | |
12 Feb 2019 | PSC01 | Notification of Alexander Hunter Ballantyne as a person with significant control on 18 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates |