PRATIK CONTRACTING SOLUTIONS LTD

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/249 May 2024 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-05-09

View Document

15/04/2415 April 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Appointment of a voluntary liquidator

View Document

21/12/2121 December 2021 Statement of affairs

View Document

21/12/2121 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registered office address changed from 5 st. John's Lane London EC1M 4BH England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-12-16

View Document

07/08/217 August 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATIK MODHWADIA / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 7 STILLINGTON CRESECENT LEICESTER LE5 1WH

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company