PRACTI TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
| 10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
| 10/03/2510 March 2025 | Return of final meeting in a members' voluntary winding up |
| 12/12/2412 December 2024 | Declaration of solvency |
| 05/10/245 October 2024 | Appointment of a voluntary liquidator |
| 05/10/245 October 2024 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-10-05 |
| 05/10/245 October 2024 | Resolutions |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-04 with no updates |
| 11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 20/07/2320 July 2023 | Appointment of Claire Pointon as a director on 2023-07-13 |
| 20/07/2320 July 2023 | Termination of appointment of Andrew James Kenny as a director on 2023-07-13 |
| 02/02/232 February 2023 | Accounts for a small company made up to 2021-12-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 22/09/2222 September 2022 | Termination of appointment of Thomas Anthony Pereira as a director on 2022-06-30 |
| 07/01/227 January 2022 | Termination of appointment of Ohad Folman as a director on 2022-01-01 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 14/10/2114 October 2021 | |
| 14/10/2114 October 2021 | |
| 26/04/1926 April 2019 | ADOPT ARTICLES 04/04/2019 |
| 10/04/1910 April 2019 | DIRECTOR APPOINTED PAUL SCOTT HARRISON |
| 10/04/1910 April 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
| 10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM INTERCHANGE ATRIUM BUILDING THE STABLES MARKET, CHALK FARM ROAD ATRIUM BUILDING / PRACTI LONDON NW1 8AH ENGLAND |
| 09/04/199 April 2019 | DIRECTOR APPOINTED JAMES ALAN SPORLE |
| 09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST EAT HOLDING LIMITED |
| 09/04/199 April 2019 | CESSATION OF OHAD FOLMAN AS A PSC |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
| 20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / OHAD FOLMAN / 20/11/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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