PRANAVI TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 93 GRANGE ROAD HUNSLET LEEDS LS10 1SZ ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SUMANGALA HALAKURKI / 23/07/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUMANGALA HALAKURKI / 23/07/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 14 SUFFIELD CRESCENT GILDERSOME MORLEY LEEDS LS27 7WB ENGLAND

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 93 GRANGE ROAD HUNSLET LEEDS LS10 1SZ ENGLAND

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUMANGALA HALAKURKI / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN HALAKURKI / 11/03/2019

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 10 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN HALAKURKI / 16/10/2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUMANGALA HALAKURKI / 16/10/2015

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MRS SUMANGALA HALAKURKI

View Document

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN HALAKURKI / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PRAVEEN HALAKURKI

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUMANGALA HALAKURKI

View Document

07/08/147 August 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