Advanced company searchLink opens in new window

XCEL AEROSPACE TOPCO LIMITED

Company number 08556006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Aug 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
21 Aug 2024 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 1 Ashton Road Ashton Road Harold Hill Romford RM3 8UH on 21 August 2024
04 Jul 2024 MR01 Registration of charge 085560060005, created on 4 July 2024
07 Mar 2024 AD01 Registered office address changed from Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 March 2024
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 31 May 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,164,001
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,164,000
08 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 TM01 Termination of appointment of Balraj Singh Virdi as a director on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Jonathan Charles Richardson as a secretary on 20 December 2019
20 Dec 2019 PSC07 Cessation of Farsound Holdings Limited as a person with significant control on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Jonathan Charles Richardson as a director on 20 December 2019