PRAD INFOTECH LTD

Suite 4 Portfolio House 3 Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.10325269
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

PRAD INFOTECH LTD is an dissolved private limited company with number 10325269. It was incorporated 7 years, 9 months, 12 days ago, on 11 August 2016 and it was dissolved 1 year, 1 month, 5 days ago, on 18 April 2023. The company address is Suite 4 Portfolio House 3 Suite 4 Portfolio House 3, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Old address: 32 Abell Way Chelmsford Essex CM2 6WU United Kingdom

Change date: 2021-02-22

New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mrs Manu Singh

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Praduman Singh

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Praduman Singh

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Manu Singh

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 20 Callow Court Seymour Street Chelmsford Essex CM2 0RW United Kingdom

New address: 32 Abell Way Chelmsford Essex CM2 6WU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCA HEATING LIMITED

664 GREEN LANE,LETCHWORTH GARDEN CITY,SG6 1PF

Number:10337059
Status:ACTIVE
Category:Private Limited Company

GH METALS LIMITED

104 HIGH STREET,WEST WICKHAM,BR4 0NF

Number:08226755
Status:ACTIVE
Category:Private Limited Company

GUY NOIR HOLISTIC TZAR LTD

17 NORTHWOOD WAY,LONDON,

Number:11187789
Status:ACTIVE
Category:Private Limited Company

KENSINGTON LAW LIMITED

RIVERSIDE EAST,SHEFFIELD,S3 8DT

Number:08004095
Status:ACTIVE
Category:Private Limited Company

ONE-HANDED MUSIC LTD

FLAT 31,LONDON,NW5 3LW

Number:07148114
Status:ACTIVE
Category:Private Limited Company

STABLEPHARMA LIMITED

3 PIERREPONT STREET,BATH,BA1 1LB

Number:07925414
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