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) |
---|---|---|---|
31 May 2017 | MR01 | Registration of charge 045131360010, created on 18 May 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 | |
30 Jan 2017 | MR01 | Registration of charge 045131360009, created on 9 January 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 045131360008 in full | |
12 Jan 2017 | MR04 | Satisfaction of charge 045131360007 in full | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
18 Jul 2016 | CH01 | Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016 | |
06 Jun 2016 | MR01 | Registration of charge 045131360008, created on 31 May 2016 | |
06 Jun 2016 | MR01 | Registration of charge 045131360007, created on 31 May 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 045131360006 in full | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|