Advanced company searchLink opens in new window

PRAMORA TECHNOLOGIES LTD

Company number 07704037

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 3 October 2022
08 Oct 2021 AD01 Registered office address changed from 36 Westfield Road Cheam Surrey SM1 2LB England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 8 October 2021
07 Oct 2021 LIQ01 Declaration of solvency
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-04
06 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 January 2021
26 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
21 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mrs Radhika Voruganti on 15 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 36 Westfield Road Cheam Sutton SM1 2LB England to 36 Westfield Road Cheam Surrey SM1 2LB on 12 July 2019
11 Jul 2019 CH01 Director's details changed for Mrs Radhika Voruganti on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mrs Radhika Voruganti on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Pramodh Chelimala on 10 July 2019
10 Jul 2019 PSC04 Change of details for Mr. Pramodh Chelimala as a person with significant control on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from 20 Kingsclere Road Basingstoke RG21 5UQ to 36 Westfield Road Cheam Sutton SM1 2LB on 10 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Apr 2019 AP01 Appointment of Mrs Radhika Voruganti as a director on 17 April 2019
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates