PRACTICUS PUBLIC SECTOR LIMITED - HENLEY-ON-THAMES


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-04 View Report
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-07 View Report
Accounts. Accounts type dormant. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type dormant. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2016-09-23 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type dormant. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Address. Change date: 2012-09-11. Old address: Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom. 2012-09-11 View Report
Accounts. Accounts type dormant. 2012-09-10 View Report
Officers. Officer name: Mr Jason William Lee Luckhurst. Change date: 2012-09-10. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Address. Old address: Gundersen Building the Smith Centre Fairmile Henley-on-Thames Oxfordshire RG9 6AB. Change date: 2011-12-13. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type dormant. 2010-10-02 View Report
Address. Old address: Haycroft Cadsden Road Cadsden Princes Risborough Bucks HP27 0NB United Kingdom. Change date: 2010-08-20. 2010-08-20 View Report
Change of name. Description: Company name changed pbj media LTD\certificate issued on 13/08/10. 2010-08-13 View Report
Change of name. Change of name notice. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Jason William Lee Luckhurst. 2009-12-22 View Report
Incorporation. Incorporation company. 2008-12-10 View Report