PRATCO LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS PRATSAS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS PRATSAS / 10/01/2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O BRASH & CO BIRKDALE BUSINESS CENTRE WELD PARADE BIRKDALE VILLAGE SOUTHPORT MERSEYSIDE PR8 2DT |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 179 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4NZ ENGLAND |
16/07/1316 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PRATSAS / 26/07/2012 |
26/06/1226 June 2012 | 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