- Company Overview for XCEL AEROSPACE TOPCO LIMITED (08556006)
- Filing history for XCEL AEROSPACE TOPCO LIMITED (08556006)
- People for XCEL AEROSPACE TOPCO LIMITED (08556006)
- Charges for XCEL AEROSPACE TOPCO LIMITED (08556006)
- More for XCEL AEROSPACE TOPCO LIMITED (08556006)
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
|
|
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 |