PRAXIS WARWICK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-03-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-12-02 View Report
Insolvency. Brought down date: 2020-05-23. 2020-08-03 View Report
Insolvency. Brought down date: 2019-05-23. 2019-08-07 View Report
Address. Old address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2018-06-15. New address: 6 Snow Hill London EC1A 2AY. 2018-06-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-11 View Report
Resolution. Description: Resolutions. 2018-06-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-06-11 View Report
Accounts. Accounts type dormant. 2018-02-02 View Report
Confirmation statement. Statement with no updates. 2017-10-08 View Report
Persons with significant control. Change date: 2017-10-05. Psc name: Praxis Limited. 2017-10-05 View Report
Accounts. Accounts type dormant. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type dormant. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Officers. Appointment date: 2015-06-01. Officer name: Donna Louise Ward. 2015-10-23 View Report
Officers. Officer name: Glyn Bunting. Appointment date: 2015-06-01. 2015-10-23 View Report
Officers. Officer name: Paul Anthony Robinson. Appointment date: 2015-06-01. 2015-10-23 View Report
Officers. Termination date: 2015-05-31. Officer name: David Sproul. 2015-10-23 View Report
Officers. Officer name: Stephen Griggs. Termination date: 2015-05-31. 2015-10-23 View Report
Accounts. Accounts type dormant. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type dormant. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type dormant. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Officers. Officer name: Robert Warburton. 2012-02-29 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Officers. Officer name: Stephen Griggs. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Officers. Officer name: Stuart Counsell. 2011-08-03 View Report
Officers. Officer name: Stuart Counsell. 2011-08-02 View Report
Accounts. Accounts type dormant. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Officers. Change date: 2009-10-01. Officer name: Stuart Robin Counsell. 2010-10-26 View Report
Officers. Officer name: David Sproul. Change date: 2009-10-01. 2010-10-26 View Report
Officers. Change date: 2009-10-01. Officer name: Robert William Warburton. 2010-10-26 View Report
Officers. Change date: 2009-10-01. Officer name: Stonecutter Limited. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Accounts. Accounts type dormant. 2009-10-13 View Report
Accounts. Accounts type dormant. 2009-03-05 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Accounts type dormant. 2008-03-14 View Report
Annual return. Legacy. 2007-11-12 View Report
Accounts. Accounts type dormant. 2006-10-24 View Report
Annual return. Legacy. 2006-10-02 View Report
Accounts. Accounts type dormant. 2006-02-17 View Report
Officers. Description: New director appointed. 2006-01-25 View Report
Officers. Description: New director appointed. 2006-01-25 View Report
Annual return. Legacy. 2005-10-19 View Report