HURRICANE CLEANCO LIMITED

The Brunel Building The Brunel Building, London, W2 1DG, United Kingdom
StatusACTIVE
Company No.10466789
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

HURRICANE CLEANCO LIMITED is an active private limited company with number 10466789. It was incorporated 7 years, 7 months, 11 days ago, on 07 November 2016. The company address is The Brunel Building The Brunel Building, London, W2 1DG, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104667890003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104667890004

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-20

Capital : 76,898 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/23

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104667890005

Charge creation date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Vahak Karibian

Change date: 2021-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-22

Charge number: 104667890004

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-04

Psc name: Hurricane Noteco Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104667890001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104667890002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104667890003

Charge creation date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: The Brunel Building 2 Canalside Walk London W2 1DG

Change date: 2020-07-15

Old address: 401 Westbourne Studios 242 Acklam Road London W10 5JJ England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Sebastien Farrarons

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Vahak Karibian

Change date: 2019-03-25

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Mar 2019

Action Date: 31 Jan 2017

Category: Capital

Type: RP04SH01

Date: 2017-01-31

Capital : 76,898.03 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Feb 2019

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 19 Feb 2019

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mr Juan Sebastien Farrarons

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Vahak Karibian

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104667890002

Charge creation date: 2018-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hurricane Noteco Limited

Notification date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Juan Sebastien Farrarons

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: George Vahak Karibian

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 76,898.03 GBP

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104667890001

Charge creation date: 2016-11-21

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED

3 AGORA GARDENS,STOKE-ON-TRENT,ST7 4QE

Number:08938907
Status:ACTIVE
Category:Private Limited Company

ANSEIS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10939312
Status:ACTIVE
Category:Private Limited Company

CELTIC VENTURES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011534
Status:ACTIVE
Category:Limited Partnership

MEMODAYS LIMITED

CURF FARM BUSINESS PARK,CHATTERIS,PE16 6UJ

Number:06640684
Status:ACTIVE
Category:Private Limited Company

SILVER NINE LIMITED

79 COALPORT CLOSE,HARLOW,CM17 9QS

Number:11574528
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC PIE & PASTY COMPANY LTD

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:08879665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source