PRAXIS II FINANCE PLC

06962304
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
03 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
22 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Sep 2020 resolution Resolution 1 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 auditors Auditors Resignation Company 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 29 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 officers Appointment of director (Mr Ioannis Kyriakopoulos) 2 Buy now
27 Mar 2019 officers Termination of appointment of director (Robert Sutton) 1 Buy now
05 Oct 2018 officers Appointment of director (Mr Robert Sutton) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
03 Aug 2018 accounts Annual Accounts 31 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
23 Nov 2017 auditors Auditors Resignation Company 2 Buy now
08 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 14/07/2017 4 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 24 Buy now
02 May 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jun 2016 accounts Annual Accounts 22 Buy now
14 Oct 2015 accounts Annual Accounts 22 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 21 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 18 Buy now
18 Jul 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
26 Jun 2012 accounts Annual Accounts 19 Buy now
21 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
13 Sep 2011 accounts Annual Accounts 17 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
26 May 2011 officers Termination of appointment of director (Ruth Samson) 2 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
01 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 38 Buy now
29 Jul 2009 accounts Accounting reference date extended from 31/07/2010 to 31/12/2010 1 Buy now
27 Jul 2009 incorporation Commence business and borrow 1 Buy now
27 Jul 2009 incorporation Application To Commence Business 2 Buy now
22 Jul 2009 officers Director appointed ruth louise samson 8 Buy now
22 Jul 2009 capital Ad 21/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ 2 Buy now
14 Jul 2009 incorporation Incorporation Company 64 Buy now