- 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) |
---|---|---|---|
20 Dec 2019 | TM01 | Termination of appointment of Ian Fisher as a director on 20 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Captiva Venture Partners Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate York Gate London NW1 4QG to Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Andrew Olaf Fischer as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Joseph Boucher as a director on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Harry Cuadrado as a director on 20 December 2019 | |
18 Nov 2019 | MR01 | Registration of charge 085560060004, created on 14 November 2019 | |
19 Aug 2019 | MR04 | Satisfaction of charge 085560060003 in full | |
29 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | AP01 | Appointment of Mr Balraj Singh Virdi as a director on 25 September 2018 | |
11 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
10 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
22 Dec 2016 | AP01 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 | |
16 Aug 2016 | MR01 | Registration of charge 085560060003, created on 11 August 2016 | |
12 Aug 2016 | MR04 | Satisfaction of charge 085560060001 in full | |
12 Aug 2016 | MR04 | Satisfaction of charge 085560060002 in full | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 |