EXA INFRASTRUCTURE ATLANTIC UK LIMITED
Company number 04513136
- Company Overview for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- Filing history for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- People for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- Charges for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- More for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2020 | TM01 | Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
04 May 2020 | MR01 | Registration of charge 045131360012, created on 28 April 2020 | |
25 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2019 | AP01 | Appointment of Anthony Hansel as a director on 11 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Michael Paul Winston as a director on 11 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
02 Jul 2019 | AA | Full accounts made up to 31 December 2017 | |
24 Aug 2018 | MR01 | Registration of charge 045131360011, created on 15 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
08 Jun 2018 | MR04 | Satisfaction of charge 045131360009 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 045131360010 in full | |
10 May 2018 | AP01 | Appointment of Jessica Anne Kaman as a director on 4 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 | |
02 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
20 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
20 Oct 2017 | PSC02 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 |