- Company Overview for PRAZSAN CONSULTING SERVICES LTD (07725330)
- Filing history for PRAZSAN CONSULTING SERVICES LTD (07725330)
- People for PRAZSAN CONSULTING SERVICES LTD (07725330)
- More for PRAZSAN CONSULTING SERVICES LTD (07725330)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2023 | DS01 | Application to strike the company off the register | |
19 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
06 Jan 2022 | CH01 | Director's details changed for Mrs. Madhuri Pandit Pawar on 4 January 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr. Santosh Vithal Kamble on 4 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Flat 04 Dingle Lane Solihull B91 3NG England to 17 Chelveston Crescent Solihull B91 3YB on 6 January 2022 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
10 Jan 2018 | CH01 | Director's details changed for Mrs Madhuri Pandit Pawar on 30 December 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Santosh Vithal Kamble on 30 December 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Santosh Vithal Kamble as a person with significant control on 30 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Flat-3 318 London Road Headington Oxford OX3 8DJ England to Flat 04 Dingle Lane Solihull B91 3NG on 10 January 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
17 May 2016 | CH01 | Director's details changed for Mrs Madhuri Pandit Pawar on 11 May 2016 |