- Company Overview for COANDA AERONAUTICAL TURBINES LTD (11713905)
- Filing history for COANDA AERONAUTICAL TURBINES LTD (11713905)
- People for COANDA AERONAUTICAL TURBINES LTD (11713905)
- More for COANDA AERONAUTICAL TURBINES LTD (11713905)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
01 Mar 2024 | CH01 | Director's details changed for Mr Graham Andrews on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from The 1840 Barn Fullers Hill Little Gransden Sandy SG19 3BP England to Gallinas Hill House Lane Darlington Durham DL2 1SJ on 1 March 2024 | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2023 | |
29 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
18 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2023 | CS01 |
Confirmation statement made on 29 March 2023 with updates
|
|
29 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | TM01 | Termination of appointment of Deba Raju Nandik as a director on 16 December 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Aug 2022 | AP01 | Appointment of Mr Deba Raju Nandik as a director on 19 August 2022 | |
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
17 Mar 2022 | CH01 | Director's details changed for Mr Graham Andrews on 17 March 2022 | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Graham Andrews on 8 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2020 | AD01 | Registered office address changed from Brook House 27 Mill Road Sandy SG19 3AG England to The 1840 Barn Fullers Hill Little Gransden Sandy SG19 3BP on 5 August 2020 | |
28 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 March 2020
|
|
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates |