PRATIHAR AEROSPACE LIMITED - GLOUCESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2024-04-09 View Report
Dissolution. Dissolution application strike off company. 2024-03-28 View Report
Gazette. Gazette filings brought up to date. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Address. Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom. Change date: 2023-02-27. New address: 59 Estcourt Close Gloucester GL1 3LP. 2023-02-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-02-14 View Report
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Gazette. Gazette filings brought up to date. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2021-04-13 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-01-17 View Report
Address. Change date: 2020-12-10. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type total exemption full. 2019-10-14 View Report
Officers. Officer name: Sumit Pratihar. Change date: 2019-06-17. 2019-06-17 View Report
Persons with significant control. Psc name: Sumit Pratihar. Change date: 2019-06-17. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Officers. Change date: 2018-10-16. Officer name: Sumit Pratihar. 2018-10-16 View Report
Persons with significant control. Change date: 2018-10-16. Psc name: Sumit Pratihar. 2018-10-16 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Sumit Pratihar. 2017-11-16 View Report
Persons with significant control. Withdrawal date: 2017-11-16. 2017-11-16 View Report
Accounts. Accounts type micro entity. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Officers. Officer name: Sumit Pratihar. Change date: 2016-12-06. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Officers. Change date: 2014-03-05. Officer name: Sumit Pratihar. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Capital. Capital allotment shares. 2011-12-19 View Report
Resolution. Description: Resolutions. 2011-12-16 View Report
Address. Old address: 36a Sandling Avenue Horfield Bristol BS7 0HT United Kingdom. Change date: 2011-10-27. 2011-10-27 View Report
Address. Change date: 2011-09-25. Old address: 29 Sandling Avenue 29 Sandling Avenue Bristol Bristol BS70HS United Kingdom. 2011-09-25 View Report
Incorporation. Incorporation company. 2011-01-17 View Report