PRAX HURRICANE (STRATHMORE) LIMITED

Harvest House Horizon Business Village Harvest House Horizon Business Village, Weybridge, KT13 0TJ, Surrey, United Kingdom
StatusACTIVE
Company No.10654846
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

PRAX HURRICANE (STRATHMORE) LIMITED is an active private limited company with number 10654846. It was incorporated 7 years, 2 months, 9 days ago, on 06 March 2017. The company address is Harvest House Horizon Business Village Harvest House Horizon Business Village, Weybridge, KT13 0TJ, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jul 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Winston Sanjeevkumar Soosaipillai

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2023

Action Date: 28 Feb 2024

Category: Accounts

Type: AA01

New date: 2024-02-28

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hurricane Energy Plc

Change date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-08

Officer name: Elemental Company Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjeev Kumar Soosaipillai

Appointment date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Wayne Maris

Termination date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Richard Paul Chaffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Paul Chaffe

Termination date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

New address: Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ

Old address: Ground Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hurricane (strathmore) LIMITED\certificate issued on 09/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Paul Chaffe

Appointment date: 2022-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Joel Jankes

Termination date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Beverley Ann Smith

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-20

Officer name: Mr Antony Wayne Maris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Ann Smith

Appointment date: 2020-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-05

Officer name: Neil Robert Platt

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-05

Officer name: Mr Richard Paul Chaffe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Robert Clive Trice

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Alistair Milburn Macdonald Stobie

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 797,550.26 USD

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-23

Documents

View document PDF

Capital redomination of shares

Date: 04 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH14

Date: 2017-03-23

Capital : 124 USD

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN WATERPROOFING LIMITED

30 CORONATION GROVE,SWAFFHAM,PE37 7NA

Number:11571373
Status:ACTIVE
Category:Private Limited Company

GB AIRLINES LTD

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:08426783
Status:ACTIVE
Category:Private Limited Company

GUISBOROUGH MODEL FLYING CLUB LTD

31 HIGH STREET,STOKESLEY,TS9 5AD

Number:10746203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JACKSON JOINERY & BUILDING SERVICES LTD

40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC569835
Status:ACTIVE
Category:Private Limited Company

MARLEY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09598561
Status:ACTIVE
Category:Private Limited Company

STEVEN WILLIAMS ELECTRICAL LIMITED

48 SAXONIA ROAD,LIVERPOOL,L4 6SZ

Number:11815192
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