PRAXI ALLIANCE LIMITED
Status | DISSOLVED |
Company No. | 08142524 |
Category | Private Limited Company |
Incorporated | 13 Jul 2012 |
Age | 11 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 30 days |
SUMMARY
PRAXI ALLIANCE LIMITED is an dissolved private limited company with number 08142524. It was incorporated 11 years, 10 months, 23 days ago, on 13 July 2012 and it was dissolved 4 years, 9 months, 30 days ago, on 06 August 2019. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 20 Feb 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH19
Capital : 20,000.00 GBP
Date: 2019-02-20
Documents
Legacy
Date: 20 Feb 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/02/19
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vito Maria Crosetto
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marco Andreoletti
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-17
Officer name: Fabio Sola
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Ciarapica
Termination date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Change account reference date company current extended
Date: 14 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-11
Old address: the Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN United Kingdom
Documents
Some Companies
90 TORRIANO AVENUE 90 TORRIANO AVENUE,LONDON,NW5 2SE
Number: | 09736952 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 11365908 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOCK HOUSE PARADE,LONDON,N13 6BG
Number: | 10742916 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCLINTOCKS ACCOUNTANTS, UNIT 2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 11125108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MACDONALD GREEN ASSOCIATES LIMITED
97 JUDD STREET,LONDON,WC1H 9JG
Number: | 03881843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE CRESCENT,BIRMINGHAM,B18 5LU
Number: | 06892772 |
Status: | ACTIVE |
Category: | Private Limited Company |