PRAX HURRICANE GWA LIMITED

Harvest House Horizon Business Village Harvest House Horizon Business Village, Weybridge, KT13 0TJ, Surrey, United Kingdom
StatusACTIVE
Company No.10656130
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRAX HURRICANE GWA LIMITED is an active private limited company with number 10656130. It was incorporated 7 years, 2 months, 25 days ago, on 07 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: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

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

Made up date: 2023-12-31

New date: 2024-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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 Iain Charles Mckendrick

Appointment date: 2023-06-08

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 Alessandro Agostini

Appointment date: 2023-06-08

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

Appoint corporate secretary company with name date

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elemental Company Secretarial Limited

Appointment date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Antony Wayne Maris

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: Richard Paul Chaffe

Termination date: 2023-06-07

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

Termination date: 2023-06-07

Officer name: Richard Paul Chaffe

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

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

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

Change date: 2023-06-12

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 gwa LIMITED\certificate issued on 09/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 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

Appointment date: 2022-04-22

Officer name: Mr Richard Paul Chaffe

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

Termination date: 2022-04-22

Officer name: Daniel Joel Jankes

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 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: 16 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

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

Appointment date: 2020-07-08

Officer name: Ms Beverley Ann Smith

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

Officer name: Mr Richard Paul Chaffe

Appointment date: 2020-06-05

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

Officer name: Robert Clive Trice

Termination date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

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

Officer name: Alistair Milburn Macdonald Stobie

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 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: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Capital : 13,056,311.79 USD

Date: 2017-06-20

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: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENPIES LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233121
Status:ACTIVE
Category:Private Limited Company

ASTRAEUS SOLUTIONS LTD

130 BROWNSPRING DRIVE,LONDON,SE9 3LD

Number:07699219
Status:ACTIVE
Category:Private Limited Company

FENPROP MAINTENANCE LTD

20 ALFRIC SQUARE,PETERBOROUGH,PE2 7JP

Number:04690138
Status:ACTIVE
Category:Private Limited Company

MONSTER SCREEN PRINTS LIMITED

OXFORD HOUSE, 8 CHURCH STREET,NOTTINGHAM,NG5 8FB

Number:05589996
Status:ACTIVE
Category:Private Limited Company

SIMON PROCTOR LTD

HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX

Number:10705097
Status:ACTIVE
Category:Private Limited Company

STACKWELL LIMITED

GILBRAES HUS TWATT,BIXTER,ZE2 9LX

Number:SC397924
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