PRA 1 LIMITED

09728137
42 BERNERS STREET 5TH FLOOR LONDON W1T 3ND

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2023 accounts Annual Accounts 16 Buy now
14 Jun 2023 officers Appointment of director (Mr Simon John Hooper) 2 Buy now
14 Jun 2023 officers Termination of appointment of director (Robert David Craig Sim) 1 Buy now
14 Jun 2023 officers Termination of appointment of director (James Read Pennington) 1 Buy now
10 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
24 Oct 2022 officers Termination of appointment of director (Jason Christian Oram) 1 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2022 accounts Annual Accounts 19 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2022 officers Termination of appointment of director (Hugo Marcus Vernon Black) 1 Buy now
24 Feb 2022 officers Appointment of director (Mr James Read Pennington) 2 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
10 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2021 insolvency Solvency Statement dated 28/07/21 1 Buy now
10 Sep 2021 resolution Resolution 1 Buy now
10 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2021 insolvency Solvency Statement dated 21/05/21 1 Buy now
10 Sep 2021 resolution Resolution 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2021 officers Termination of appointment of secretary (Gagandeep Singh Gill) 1 Buy now
30 Jul 2021 officers Termination of appointment of secretary (Praxis Secretaries (Uk) Limited) 1 Buy now
19 Jul 2021 officers Appointment of secretary (Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited) 2 Buy now
29 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2021 insolvency Solvency Statement dated 05/03/21 1 Buy now
29 Mar 2021 resolution Resolution 1 Buy now
12 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Mar 2021 capital Statement of capital (Section 108) 5 Buy now
12 Mar 2021 insolvency Solvency Statement dated 04/02/21 1 Buy now
12 Mar 2021 resolution Resolution 1 Buy now
01 Mar 2021 capital Return of Allotment of shares 3 Buy now
19 Oct 2020 accounts Annual Accounts 23 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Oct 2019 capital Statement of capital (Section 108) 5 Buy now
10 Oct 2019 insolvency Solvency Statement dated 23/09/19 1 Buy now
10 Oct 2019 resolution Resolution 1 Buy now
08 Oct 2019 accounts Annual Accounts 21 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Thomas Jake Perfect) 1 Buy now
07 Jun 2019 officers Appointment of secretary (Mr Gagandeep Singh Gill) 2 Buy now
07 Jun 2019 officers Appointment of corporate secretary (Praxis Secretaries (Uk) Limited) 2 Buy now
08 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 May 2019 capital Statement of capital (Section 108) 5 Buy now
08 May 2019 insolvency Solvency Statement dated 24/04/18 2 Buy now
08 May 2019 resolution Resolution 2 Buy now
30 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Nov 2018 capital Statement of capital (Section 108) 5 Buy now
30 Nov 2018 insolvency Solvency Statement dated 29/11/18 1 Buy now
30 Nov 2018 resolution Resolution 2 Buy now
26 Nov 2018 capital Statement of capital (Section 108) 4 Buy now
17 Sep 2018 accounts Annual Accounts 21 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 officers Termination of appointment of secretary (Jay Patel) 1 Buy now
27 Apr 2018 officers Appointment of secretary (Mr Thomas Jake Perfect) 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 mortgage Registration of a charge 11 Buy now
17 May 2017 accounts Annual Accounts 23 Buy now
15 Mar 2017 capital Statement of capital (Section 108) 5 Buy now
14 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Mar 2017 insolvency Solvency Statement dated 28/02/17 1 Buy now
14 Mar 2017 resolution Resolution 1 Buy now
24 Jan 2017 mortgage Registration of a charge 13 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 mortgage Registration of a charge 12 Buy now
04 Apr 2016 mortgage Registration of a charge 57 Buy now
10 Mar 2016 resolution Resolution 11 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Feb 2016 officers Appointment of secretary (Mr Jay Patel) 2 Buy now
29 Feb 2016 officers Termination of appointment of secretary (Justin Bhalla) 1 Buy now
18 Feb 2016 capital Return of Allotment of shares 4 Buy now
18 Feb 2016 capital Return of Allotment of shares 4 Buy now
21 Dec 2015 officers Termination of appointment of director (Andrew Graham Alexander Walker) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Hbjg Limited) 1 Buy now
21 Dec 2015 officers Appointment of director (Mr Robert David Criag Sim) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr Jason Oram) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr Hugo Marcus Vernon Black) 2 Buy now
21 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2015 officers Termination of appointment of secretary (Hbjg Secretarial Limited) 1 Buy now
21 Dec 2015 officers Appointment of secretary (Mr Justin Bhalla) 2 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 incorporation Incorporation Company 9 Buy now