Advanced company searchLink opens in new window

PRAKTICA IMAGING (UK) LIMITED

Company number 07457720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
10 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
08 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2013 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 30 August 2013
28 Aug 2013 4.20 Statement of affairs with form 4.19
28 Aug 2013 600 Appointment of a voluntary liquidator
28 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 3,000
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,000
04 Jan 2011 AP01 Appointment of Sheila Maureen Miller as a director
04 Jan 2011 AP01 Appointment of Peter Matthew White as a director
04 Jan 2011 AP01 Appointment of Derek Ivor Watson as a director
04 Jan 2011 AP03 Appointment of Derek Ivor Watson as a secretary
06 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)