PRAJAPATI IT LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL
StatusDISSOLVED
Company No.07455941
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 15 days

SUMMARY

PRAJAPATI IT LIMITED is an dissolved private limited company with number 07455941. It was incorporated 13 years, 6 months, 11 days ago, on 01 December 2010 and it was dissolved 1 year, 2 months, 15 days ago, on 28 March 2023. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA England

Change date: 2020-07-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hema Prajapati

Cessation date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hema Prajapati

Termination date: 2020-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mrs Hema Prajapati

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hema Prajapati

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinesh Pravinbhai Prajapati

Change date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Vinesh Pravinbhai Prajapati

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hema Prajapati

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Vinesh Pravinbhai Prajapati

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinesh Pravinbhai Prajapati

Change date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinesh Pravinbhai Prajapati

Change date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Hema Prajapati

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Hema Prajapati

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Vinesh Pravinbhai Prajapati

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinesh Pravinbhai Prajapati

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinesh Pravinbhai Prajapati

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Old address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinesh Pravinbhai Prajapati

Change date: 2012-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England

Change date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOTT CONSULTING SOLUTIONS LTD.

FENICE COURT PHOENIX BUSINESS PARK,ST. NEOTS,PE19 8EP

Number:08188725
Status:ACTIVE
Category:Private Limited Company

MARK 2 (ESTATE AGENTS) LTD

WENTWOOD HOUSE,NEWPORT,NP18 2HJ

Number:11325525
Status:ACTIVE
Category:Private Limited Company

MORALS & DOGMA LIMITED

3 PROSPECT HILL,SWINDON,SN1 3JU

Number:07589833
Status:ACTIVE
Category:Private Limited Company

NOTCH CONSULTING LIMITED

8 ST AWDRYS ROAD,ESSEX,IG11 7QD

Number:05597544
Status:ACTIVE
Category:Private Limited Company

SURFWASH LTD

11 HALESOWEN ROAD,DUDLEY,DY2 9QG

Number:06517297
Status:ACTIVE
Category:Private Limited Company

THE POMPEY CENTRE LIMITED

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:03838086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source