PRAXIS CONSULTANCY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Confirmation statement made on 2023-08-10 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-08-10 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-08-10 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM UNIT 12 IMEX BUSINESS CENTRE BROADLEYS BUSINESS PARK CRAIG LEITH ROAD STIRLING FK7 7WU UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1:7 DUCKBURN BUSINESS PARK DUNBLANE STIRLINGSHIRE FK15 0EW

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DRUMMOND

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MCCABE

View Document

05/05/155 May 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR ANDREW PAGE DRUMMOND

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JOHN MCCABE

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 2 EDWARD STREET MILL FOREST PARK PLACE DUNDEE DD1 5NT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

09/12/119 December 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 3, EDWARD STREET MILL FOREST PARK PLACE DUNDEE DD1 5NT

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAGE DRUMMOND / 01/10/2009

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCCABE / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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