PRAGMATIC CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06247819 |
Category | Private Limited Company |
Incorporated | 15 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2015 |
Years | 8 years, 8 months, 24 days |
SUMMARY
PRAGMATIC CONSULTANCY LIMITED is an dissolved private limited company with number 06247819. It was incorporated 17 years, 18 days ago, on 15 May 2007 and it was dissolved 8 years, 8 months, 24 days ago, on 08 September 2015. The company address is 3 Morleys Place 3 Morleys Place, Cambridge, CB22 3TG, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Chadwick
Change date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Chadwick
Change date: 2010-05-15
Documents
Capital allotment shares
Date: 25 Mar 2010
Action Date: 01 May 2009
Category: Capital
Type: SH01
Date: 2009-05-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed william brian wilson logged form
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from 1ST floor metropolitan house darkes lane potters bar hertfordshire EN6 1AG
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cka secretary LIMITED
Documents
Gazette filings brought up to date
Date: 22 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
Documents
Some Companies
I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR
Number: | 10664418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DRAYTON BUSINESS SERVICES LIMITED
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 03136749 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WESTMINSTER BRIDGE ROAD,,SE1 7JB
Number: | 03460296 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08548675 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 12 MCKINNEY ROAD,NEWTOWNABBEY,BT36 4PE
Number: | NI040668 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 E HYDE PARK MANSIONS,LONDON,NW1 5AX
Number: | 10163162 |
Status: | ACTIVE |
Category: | Private Limited Company |