About

Registered Number: 04614705
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 23 Harcourt Road, Dorney Reach, Maidenhead, Berkshire, SL6 0DT

 

Based in Maidenhead, Pragmatic Business Solutions Ltd was registered on 11 December 2002. There is one director listed as Watts, Leslie Bertram George for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATTS, Leslie Bertram George 16 December 2002 10 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
CS01 - N/A 13 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.